Advanced company searchLink opens in new window

GOLDUSTREES LTD

Company number 11486547

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)
17 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2024 CS01 Confirmation statement made on 30 October 2023 with no updates
19 Oct 2023 AA Micro company accounts made up to 5 April 2023
14 Jun 2023 AD01 Registered office address changed from Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom to Unit 4E Central Park Halesowen Road Netherton Dudley DY2 9NW on 14 June 2023
03 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2023 CS01 Confirmation statement made on 30 October 2022 with no updates
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2023 AA Micro company accounts made up to 5 April 2022
23 Jan 2022 AD01 Registered office address changed from 214a Kettering Road Northampton NN1 4BN to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ on 23 January 2022
16 Dec 2021 AA Micro company accounts made up to 5 April 2021
02 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
30 Oct 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2021 PSC07 Cessation of Karl Miley as a person with significant control on 15 August 2018
21 Dec 2020 AA Micro company accounts made up to 5 April 2020
20 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
13 Dec 2019 AA Micro company accounts made up to 5 April 2019
22 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with updates
30 Jan 2019 AA01 Current accounting period shortened from 31 July 2019 to 5 April 2019
07 Nov 2018 PSC01 Notification of Arvie Baltazar as a person with significant control on 15 August 2018
24 Sep 2018 TM01 Termination of appointment of Karl Miley as a director on 15 August 2018
24 Sep 2018 AP01 Appointment of Mr Arvie Baltazar as a director on 15 August 2018
07 Sep 2018 AD01 Registered office address changed from 17 Sandy Road Liverpool L21 1AX United Kingdom to 214a Kettering Road Northampton NN1 4BN on 7 September 2018