Advanced company searchLink opens in new window

GOLD 24 TRANSPORT LIMITED

Company number 12588796

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)
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
18 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
16 Nov 2022 AA Micro company accounts made up to 31 May 2022
28 Jun 2022 PSC01 Notification of Sergiu Prodan as a person with significant control on 26 June 2022
28 Jun 2022 PSC07 Cessation of Mihai Dragos as a person with significant control on 26 June 2022
28 Jun 2022 AP01 Appointment of Mr Sergiu Prodan as a director on 26 June 2022
28 Jun 2022 TM01 Termination of appointment of Mihai Dragos as a director on 26 June 2022
16 Jun 2022 TM01 Termination of appointment of Sergiu Prodan as a director on 16 June 2022
16 Jun 2022 AP01 Appointment of Mr Mihai Dragos as a director on 16 June 2022
16 Jun 2022 PSC01 Notification of Mihai Dragos as a person with significant control on 16 June 2022
16 Jun 2022 PSC07 Cessation of Sergiu Prodan as a person with significant control on 16 June 2022
20 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
12 May 2022 PSC04 Change of details for Mr Sergiu Prodan as a person with significant control on 12 May 2022
12 May 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 12 May 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 Bridge Walk Woodcock Lane North Birmingham B27 6SN on 23 February 2022
08 Sep 2021 AA Micro company accounts made up to 31 May 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
06 Aug 2021 PSC04 Change of details for Mr Sergiu Prodan as a person with significant control on 6 August 2021
03 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2020 PSC07 Cessation of Victoria Savuleac as a person with significant control on 6 July 2020
01 Jul 2020 PSC04 Change of details for Mrs Victoria Savuleac as a person with significant control on 1 July 2020
01 Jul 2020 PSC01 Notification of Victoria Savuleac as a person with significant control on 1 July 2020