Advanced company searchLink opens in new window

GOLDMILE ASSETS LIMITED

Company number 04240246

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)
18 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2013 DS01 Application to strike the company off the register
16 Jan 2013 CH01 Director's details changed for Mrs Cheryl Frances Moharm on 7 January 2013
16 Oct 2012 AA Accounts for a dormant company made up to 31 May 2012
29 Jun 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
Statement of capital on 2012-06-29
  • GBP 1,000
10 Oct 2011 AA Accounts for a dormant company made up to 31 May 2011
29 Jun 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
07 Oct 2010 AA Accounts for a dormant company made up to 31 May 2010
25 Jun 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
25 Jun 2010 CH01 Director's details changed for Mrs Cheryl Frances Moharm on 1 October 2009
25 Jun 2010 CH01 Director's details changed for Clive Edward Bush on 1 October 2009
25 Jun 2010 AD03 Register(s) moved to registered inspection location
25 Jun 2010 CH03 Secretary's details changed for Mrs Cheryl Frances Moharm on 1 October 2009
25 Jun 2010 AD02 Register inspection address has been changed
10 May 2010 CH03 Secretary's details changed for Mrs Cheryl Frances Moharm on 1 October 2009
10 May 2010 CH01 Director's details changed for Mrs Cheryl Frances Moharm on 1 October 2009
10 May 2010 CH01 Director's details changed for Clive Edward Bush on 1 October 2009
08 Dec 2009 AP01 Appointment of Steven Mark Pope as a director
07 Jul 2009 AA Accounts made up to 31 May 2009
25 Jun 2009 363a Return made up to 25/06/09; full list of members
14 Nov 2008 AA Accounts made up to 31 May 2008
01 Jul 2008 363a Return made up to 25/06/08; full list of members
30 Jun 2008 353 Location of register of members
03 Apr 2008 287 Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL