Advanced company searchLink opens in new window

GUINEA GOLD PLC

Company number 11253403

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)
26 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2022 TM02 Termination of appointment of Michelmores Secretaries Limited as a secretary on 30 April 2022
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with updates
05 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 550,050,000
08 Oct 2020 AA Full accounts made up to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
09 Sep 2019 AA Full accounts made up to 31 March 2019
05 Apr 2019 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 4 April 2019
05 Apr 2019 AD01 Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th United Kingdom to 12th Floor 6 New Street Square London EC4A 3BF on 5 April 2019
05 Apr 2019 TM02 Termination of appointment of London Registrars Ltd as a secretary on 4 April 2019
05 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
05 Mar 2019 PSC01 Notification of Darya Franchuk as a person with significant control on 28 February 2019
05 Mar 2019 PSC07 Cessation of Olga Kravets as a person with significant control on 28 February 2019
04 Mar 2019 TM01 Termination of appointment of Olga Kravets as a director on 28 February 2019
04 Mar 2019 AP01 Appointment of Darya Franchuk as a director on 28 February 2019
19 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with updates
13 Apr 2018 CERT8A Commence business and borrow
13 Apr 2018 SH50 Trading certificate for a public company
12 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 12 April 2018
11 Apr 2018 PSC01 Notification of Olga Kravets as a person with significant control on 13 March 2018
11 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 11 April 2018
09 Apr 2018 CH01 Director's details changed for Mrs Olga Kravets on 5 April 2018
09 Apr 2018 CH01 Director's details changed for Mr Vitalijus Golovko on 5 April 2018