Advanced company searchLink opens in new window

THE GOLD ROSE MAT LIMITED

Company number 07988376

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)
04 May 2022 AA Full accounts made up to 31 August 2021
31 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
12 Mar 2022 SOAS(A) Voluntary strike-off action has been suspended
15 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2022 DS01 Application to strike the company off the register
25 Nov 2021 TM01 Termination of appointment of Daniel Letton as a director on 12 November 2021
25 Nov 2021 TM01 Termination of appointment of Richard Michael Fairley as a director on 12 November 2021
25 Nov 2021 TM01 Termination of appointment of Heather Mary Clements as a director on 12 November 2021
30 Mar 2021 AA Full accounts made up to 31 August 2020
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
02 Oct 2020 PSC07 Cessation of Gurbux Singh Mudhar as a person with significant control on 21 September 2020
08 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2020 MA Memorandum and Articles of Association
21 Jul 2020 PSC01 Notification of Leiola Isabella Jefferson as a person with significant control on 18 July 2020
06 May 2020 AP01 Appointment of Mr Richard Michael Fairley as a director on 30 April 2020
09 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
09 Mar 2020 AD01 Registered office address changed from Elmshott Lane Elmshott Lane Slough SL1 5RB England to Elmshott Lane Elmshott Lane Slough SL1 5RB on 9 March 2020
09 Mar 2020 AD01 Registered office address changed from Cippenham Infant School Dennis Way Cippenham Slough Berkshire SL1 5JP England to Elmshott Lane Elmshott Lane Slough SL1 5RB on 9 March 2020
03 Mar 2020 AA Full accounts made up to 31 August 2019
18 Dec 2019 PSC01 Notification of Pardip Singh Shoker as a person with significant control on 13 December 2019
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
07 Mar 2019 AP01 Appointment of Miss Naomi Scale as a director on 28 February 2019
07 Mar 2019 PSC01 Notification of Dionne Cheyne as a person with significant control on 12 December 2018
05 Mar 2019 AA Full accounts made up to 31 August 2018
01 Mar 2019 AP01 Appointment of Mr Daniel Letton as a director on 19 February 2019