Advanced company searchLink opens in new window

GOLDCOURT LIMITED

Company number 10191204

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)
08 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2021 DS01 Application to strike the company off the register
16 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
14 Apr 2021 AA Micro company accounts made up to 31 May 2020
05 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
13 Jan 2020 AA Micro company accounts made up to 31 May 2019
05 Jun 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
05 Jun 2019 PSC01 Notification of Sabby Mionis as a person with significant control on 7 December 2016
05 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 5 June 2019
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
30 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
12 Feb 2018 AA Micro company accounts made up to 31 May 2017
09 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2017 PSC08 Notification of a person with significant control statement
04 Aug 2017 CS01 Confirmation statement made on 19 May 2017 with updates
08 Feb 2017 SH01 Statement of capital following an allotment of shares on 2 June 2016
  • GBP 1,000
10 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jun 2016 AP04 Appointment of Cowdrey Ltd as a secretary on 2 June 2016
02 Jun 2016 AP01 Appointment of Ifigeneia Theodotou as a director on 2 June 2016
02 Jun 2016 AD01 Registered office address changed from 19 Leyden Street London E1 7LE England to Enterprise House 113-115 George Lane London E18 1AB on 2 June 2016
02 Jun 2016 TM01 Termination of appointment of Jonathan Gardner Purdon as a director on 2 June 2016
02 Jun 2016 TM02 Termination of appointment of Chalfen Secretaries Limited as a secretary on 2 June 2016
20 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-20
  • GBP 1