Advanced company searchLink opens in new window

GOLDMILE PORTFOLIO NO.1 LIMITED

Company number 03793826

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)
12 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Feb 2017 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to Concorde House Grenville Place Mill Hill London NW7 3SA on 7 February 2017
03 Feb 2017 4.20 Statement of affairs with form 4.19
03 Feb 2017 600 Appointment of a voluntary liquidator
03 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-24
22 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
22 Jun 2016 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
01 Sep 2015 AA Full accounts made up to 31 May 2015
17 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
23 Dec 2014 AA Full accounts made up to 31 May 2014
08 Jul 2014 CH01 Director's details changed for Mrs Cheryl Frances Moharm on 22 May 2014
30 Jun 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
30 Jun 2014 CH01 Director's details changed for Mrs Cheryl Frances Moharm on 2 September 2013
30 Jun 2014 CH03 Secretary's details changed for Mrs Cheryl Frances Moharm on 2 September 2013
30 Jun 2014 AD02 Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
04 Mar 2014 AA Full accounts made up to 31 May 2013
15 Nov 2013 TM01 Termination of appointment of Clive Bush as a director
06 Nov 2013 AP01 Appointment of Mr Mark Simon Kingston as a director
24 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
24 Jun 2013 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
29 May 2013 TM01 Termination of appointment of Steven Pope as a director
16 Jan 2013 CH01 Director's details changed for Mrs Cheryl Frances Moharm on 7 January 2013
15 Oct 2012 AA Full accounts made up to 31 May 2012
18 Jun 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders