Advanced company searchLink opens in new window

GOLD 24 LIMITED

Company number 12479497

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)
11 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2024 AA Micro company accounts made up to 28 February 2023
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
02 Dec 2022 AA Micro company accounts made up to 28 February 2022
14 Apr 2022 AD01 Registered office address changed from 7a Lower Mill Street Kidderminster DY11 6UU England to 7a Lower Mill Street Kidderminster DY11 6UU on 14 April 2022
14 Apr 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
14 Apr 2022 PSC04 Change of details for Mr Sergiu Prodan as a person with significant control on 14 April 2022
14 Apr 2022 AD01 Registered office address changed from The Bungalow Bridge Walk Woodcock Lane North Birmingham B27 6SN England to 7a Lower Mill Street Kidderminster DY11 6UU on 14 April 2022
23 Feb 2022 AD01 Registered office address changed from The Bungalow Woodcock Lane the Bungalow Woodcock Lane North Birmingham Birmingham B27 6SN United Kingdom to The Bungalow Bridge Walk Woodcock Lane North Birmingham B27 6SN on 23 February 2022
23 Feb 2022 PSC04 Change of details for Mr Sergiu Prodan as a person with significant control on 23 February 2022
23 Feb 2022 AD01 Registered office address changed from 7a Lower Mill Street Kidderminster DY11 6UU England to The Bungalow Woodcock Lane the Bungalow Woodcock Lane North Birmingham Birmingham B27 6SN on 23 February 2022
13 Sep 2021 AA Micro company accounts made up to 28 February 2021
06 Aug 2021 PSC04 Change of details for Mr Sergiu Prodan as a person with significant control on 6 August 2021
06 Aug 2021 AD01 Registered office address changed from The Bungalow Woodcock Lane North Birmingham B27 6SN England to 7a Lower Mill Street Kidderminster DY11 6UU on 6 August 2021
03 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted