Advanced company searchLink opens in new window

COEUR GOLD HOLDINGS LTD

Company number 11435499

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)
02 Jan 2020 AA Total exemption full accounts made up to 5 December 2018
25 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with updates
24 Dec 2019 PSC05 Change of details for Geoenergy Ltd as a person with significant control on 30 December 2018
05 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2019 TM01 Termination of appointment of Wilfred Koh Pit Chye as a director on 18 July 2019
07 May 2019 PSC04 Change of details for Mr Michael Mgal as a person with significant control on 26 November 2018
07 May 2019 CH01 Director's details changed for Mr Aaron Douglas Manuhuia King on 1 May 2019
02 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
01 May 2019 AD01 Registered office address changed from 85 Great Portland Street Great Portland Street First Floor London W1W 7LT United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 1 May 2019
21 Jan 2019 AP01 Appointment of Mr Wilfred Koh Pit Chye as a director on 16 January 2019
05 Dec 2018 SH02 Sub-division of shares on 27 November 2018
05 Dec 2018 AA01 Previous accounting period shortened from 30 June 2019 to 5 December 2018
30 Nov 2018 CS01 Confirmation statement made on 30 November 2018 with updates
30 Nov 2018 PSC02 Notification of Geoenergy Ltd as a person with significant control on 30 October 2018
30 Nov 2018 PSC01 Notification of Antos Jerzy Glogowski as a person with significant control on 30 October 2018
30 Nov 2018 PSC01 Notification of Paul Thomas Dougan as a person with significant control on 30 October 2018
30 Nov 2018 PSC01 Notification of Aaron Douglas Manuhuia King as a person with significant control on 30 October 2018
29 Nov 2018 SH01 Statement of capital following an allotment of shares on 27 November 2018
  • GBP 50,000
23 Nov 2018 AP03 Appointment of Dr Paul Thomas Dougan as a secretary on 22 November 2018
23 Nov 2018 AP01 Appointment of Mr Antos Jerzy Glogowski as a director on 22 November 2018
23 Nov 2018 TM01 Termination of appointment of Anthony Lindsay as a director on 15 November 2018
12 Nov 2018 AP01 Appointment of Mr Aaron Douglas Manuhuia King as a director on 30 October 2018
27 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified notice of removal of directors details under section 1095 was registered on 30/11/2018