- Company Overview for ALLGOLD INVESTMENTS LIMITED (08934038)
- Filing history for ALLGOLD INVESTMENTS LIMITED (08934038)
- People for ALLGOLD INVESTMENTS LIMITED (08934038)
- Charges for ALLGOLD INVESTMENTS LIMITED (08934038)
- More for ALLGOLD INVESTMENTS LIMITED (08934038)
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) |
---|---|---|---|
10 Nov 2016 | AD01 | Registered office address changed from Asquith House 34 Germain Street Chesham Buckinghamshire HP5 1LH to 2 Crown Way Rushden NN10 6BS on 10 November 2016 | |
10 Nov 2016 | TM02 | Termination of appointment of Adam Sage as a secretary on 10 November 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
15 Feb 2016 | AD01 | Registered office address changed from 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD to Asquith House 34 Germain Street Chesham Buckinghamshire HP5 1LH on 15 February 2016 | |
15 Feb 2016 | AA01 | Current accounting period shortened from 31 March 2016 to 28 February 2016 | |
15 Feb 2016 | AP03 | Appointment of Adam Sage as a secretary on 1 February 2016 | |
15 Feb 2016 | AP01 | Appointment of Mr Andrew Terry Morris as a director on 1 February 2016 | |
15 Feb 2016 | TM01 | Termination of appointment of Emma Beer as a director on 1 February 2016 | |
15 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2016 | MR04 | Satisfaction of charge 089340380001 in full | |
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Sep 2015 | TM01 | Termination of appointment of Gregory Wolff as a director on 2 September 2015 | |
28 Aug 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 11 March 2015 | |
30 Jul 2015 | AP01 | Appointment of Ms Emma Beer as a director on 1 July 2015 | |
21 May 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
22 Oct 2014 | TM01 | Termination of appointment of Amanda Jane Elizabeth Smith as a director on 16 October 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of Stacey Victoria Smith as a director on 26 September 2014 | |
30 Sep 2014 | AP01 | Appointment of Mr Gregory Wolff as a director on 1 September 2014 | |
15 May 2014 | MR01 | Registration of charge 089340380001 | |
09 May 2014 | AP01 | Appointment of Ms Amanda Jane Elizabeth Smith as a director | |
11 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-11
|