- Company Overview for GOLDACCESS LIMITED (11616712)
- Filing history for GOLDACCESS LIMITED (11616712)
- People for GOLDACCESS LIMITED (11616712)
- More for GOLDACCESS LIMITED (11616712)
| 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) |
|---|---|---|---|
| 29 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 13 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 03 Jun 2023 | DS01 | Application to strike the company off the register | |
| 01 Jun 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
| 23 May 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
| 02 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
| 14 May 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
| 09 Sep 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
| 08 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
| 21 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
| 17 Apr 2019 | PSC01 | Notification of Sadie Ann Wenman as a person with significant control on 11 October 2018 | |
| 17 Apr 2019 | AP01 | Appointment of Ms Sadie Ann Wenman as a director on 11 October 2018 | |
| 17 Apr 2019 | TM01 | Termination of appointment of Graham Michael Cowan as a director on 11 October 2018 | |
| 17 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 17 April 2019 | |
| 17 Apr 2019 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to 10 College Road Harrow HA1 1BE on 17 April 2019 | |
| 11 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-11
|