- Company Overview for GOLD ROUND LIMITED (05687325)
- Filing history for GOLD ROUND LIMITED (05687325)
- People for GOLD ROUND LIMITED (05687325)
- More for GOLD ROUND LIMITED (05687325)
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) |
---|---|---|---|
15 Oct 2018 | CH01 | Director's details changed for Mr Philip Raymond Emmerson on 8 October 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
29 Jan 2018 | PSC07 | Cessation of Rcapital Nominees Limited as a person with significant control on 6 April 2016 | |
31 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
21 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
29 Sep 2016 | CH01 | Director's details changed for Mr Christopher Campbell on 1 September 2016 | |
06 Sep 2016 | MA | Memorandum and Articles of Association | |
06 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2016 | AP01 | Appointment of Philip Raymond Emmerson as a director on 13 April 2016 | |
13 Apr 2016 | AP01 | Appointment of Christopher Campbell as a director on 13 April 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
08 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
26 Aug 2015 | TM01 | Termination of appointment of Three V Corporate Venturing Llp as a director on 26 August 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
25 Feb 2015 | TM02 | Termination of appointment of Lpe Services Limited as a secretary on 22 July 2014 | |
17 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
01 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jan 2014 | AA | Accounts for a dormant company made up to 31 January 2013 | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
04 Sep 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
02 Dec 2011 | AD01 | Registered office address changed from 3Rd Floor 35 Davies Street London W1K 4LS United Kingdom on 2 December 2011 |