- Company Overview for GOLD JEWELLERY (BULLION) LIMITED (08340064)
- Filing history for GOLD JEWELLERY (BULLION) LIMITED (08340064)
- People for GOLD JEWELLERY (BULLION) LIMITED (08340064)
- More for GOLD JEWELLERY (BULLION) LIMITED (08340064)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 29 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 19 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 30 Sep 2017 | AA01 | Previous accounting period shortened from 30 December 2016 to 29 December 2016 | |
| 09 Mar 2017 | TM01 | Termination of appointment of Raman Kumar as a director on 9 March 2017 | |
| 03 Mar 2017 | CH01 | Director's details changed for Mrs Susan Kumari on 3 March 2017 | |
| 19 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
| 29 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
| 29 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
| 21 Mar 2016 | AP01 | Appointment of Mr Raman Kumar as a director on 21 March 2016 | |
| 30 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
| 29 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
| 06 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
| 05 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
| 16 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 28 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 07 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
| 06 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
| 23 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 03 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
| 02 May 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-05-02
|
|
| 22 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 27 Dec 2013 | AD01 | Registered office address changed from Suite 1 Balu Elite House 118a Soho Road Handsworth Birmingham West Midlands B21 9DP England on 27 December 2013 | |
| 21 Dec 2012 | NEWINC |
Incorporation
|