- Company Overview for AIGOLD LIMITED (11074595)
- Filing history for AIGOLD LIMITED (11074595)
- People for AIGOLD LIMITED (11074595)
- More for AIGOLD LIMITED (11074595)
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) |
---|---|---|---|
23 Dec 2019 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 16 December 2019 | |
23 Dec 2019 | PSC01 | Notification of Bryan Thornton as a person with significant control on 16 December 2019 | |
23 Dec 2019 | AP01 | Appointment of Mr Bryan Thornton as a director on 16 December 2019 | |
17 Dec 2019 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2 43 Owston Road Carcroft DN6 8DA on 17 December 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 16 December 2019 | |
08 Nov 2019 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 8 November 2019 | |
08 Nov 2019 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 8 November 2019 | |
08 Nov 2019 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 8 November 2019 | |
05 Dec 2018 | AA | Accounts for a dormant company made up to 30 November 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
21 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-21
|