Advanced company searchLink opens in new window

ALLGOLD INVESTMENTS LIMITED

Company number 08934038

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 28/08/2015
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted