Advanced company searchLink opens in new window

GOLD AXIS LIMITED

Company number 06441474

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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jan 2021 DS01 Application to strike the company off the register
13 Nov 2020 AA Micro company accounts made up to 29 February 2020
17 Mar 2020 AA01 Previous accounting period extended from 30 November 2019 to 29 February 2020
10 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
18 Mar 2019 AA Micro company accounts made up to 30 November 2018
13 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
06 Jul 2018 AA Micro company accounts made up to 30 November 2017
06 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
13 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
14 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
14 Jan 2016 AA Total exemption small company accounts made up to 30 November 2015
11 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
12 Feb 2015 AA Total exemption small company accounts made up to 30 November 2014
12 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
24 Jan 2014 AA Total exemption small company accounts made up to 30 November 2013
16 Dec 2013 AP03 Appointment of Ben Mountfield as a secretary
11 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
22 Nov 2013 CH01 Director's details changed for Mr Stephen Maxwell on 17 November 2013
12 Nov 2013 MISC 288C amend dob
26 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
21 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
18 May 2012 AD01 Registered office address changed from S J D Accountancy, High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY on 18 May 2012
16 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011