Advanced company searchLink opens in new window

GORSGOLD LTD

Company number 11378779

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)
13 Feb 2024 SOAS(A) Voluntary strike-off action has been suspended
23 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2024 TM01 Termination of appointment of Matthew James Dinsdale as a director on 10 January 2024
10 Jan 2024 DS01 Application to strike the company off the register
10 Jan 2024 AP01 Appointment of Mr Matthew James Dinsdale as a director on 10 January 2024
10 Jan 2024 TM01 Termination of appointment of Matthew James Dinsdale as a director on 27 November 2023
10 Jan 2024 PSC07 Cessation of Matthew James Dinsdale as a person with significant control on 27 November 2023
11 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
24 May 2023 DISS40 Compulsory strike-off action has been discontinued
23 May 2023 AA Micro company accounts made up to 31 May 2022
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2023 PSC04 Change of details for Mr Matthew James Dinsdale as a person with significant control on 1 January 2022
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with updates
04 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
07 Apr 2022 AA Micro company accounts made up to 31 May 2021
21 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
02 Jun 2021 AA Micro company accounts made up to 31 May 2020
07 Aug 2020 AD01 Registered office address changed from Bragg House Barningham Bragg House Richmond United Kingdom DL11 7DY United Kingdom to 37 37 Frenchgate Richmond County (Optional) DL10 7AA on 7 August 2020
25 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
22 May 2020 AA Micro company accounts made up to 31 May 2019
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
06 Feb 2019 PSC07 Cessation of Kaan Takkaci as a person with significant control on 1 November 2018
03 Jun 2018 CH01 Director's details changed for Mr Matthew James Dinsdale on 3 June 2018
23 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted