Advanced company searchLink opens in new window

GOLD ANNEX LIMITED

Company number 10233984

Filter by category

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 Jul 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 18 October 2023
18 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 18 October 2022
18 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 18 October 2021
09 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 18 October 2020
25 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 18 October 2019
30 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 18 October 2018
06 Nov 2017 600 Appointment of a voluntary liquidator
06 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-19
06 Nov 2017 LIQ02 Statement of affairs
20 Oct 2017 AD01 Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to Concorde House Grenville Place Mill Hill London NW7 3SA on 20 October 2017
19 Jul 2017 PSC01 Notification of Marlon Causo as a person with significant control on 15 June 2016
18 Jul 2017 CS01 Confirmation statement made on 14 June 2017 with updates
03 Feb 2017 AP01 Appointment of Mr Marlon Causo as a director on 16 June 2016
02 Feb 2017 TM01 Termination of appointment of Terry Mahoney as a director on 16 June 2016
06 Jan 2017 AA01 Current accounting period shortened from 30 June 2017 to 31 March 2017
15 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)