Advanced company searchLink opens in new window

GOLD ROUND LIMITED

Company number 05687325

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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