(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-03-31
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-06-13
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2018-06-08
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-06-08
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2018-03-31
filed on: 6th, December 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-06-08
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2018-06-08
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-06-07
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-06-08
filed on: 13th, June 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-06-13
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-03-31
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-03-31
filed on: 13th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-03-31
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2016-03-31
filed on: 15th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-31
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2015-03-31
filed on: 30th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-31
filed on: 9th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2014-03-31
filed on: 12th, December 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-31
filed on: 15th, August 2014
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, August 2014
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2013-03-31
filed on: 13th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-31
filed on: 17th, May 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-05-17: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2012-03-31
filed on: 28th, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-31
filed on: 24th, April 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2011-08-05: 100.00 GBP
filed on: 17th, April 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-08-17
filed on: 17th, August 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-08-10
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2011-08-05: 100.00 GBP
filed on: 10th, August 2011
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed eurogold resources LIMITEDcertificate issued on 10/08/11
filed on: 10th, August 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2011-08-05
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AP04) Appointment (date: 2011-08-10) of a secretary
filed on: 10th, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2011-08-08
filed on: 8th, August 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-08-08
filed on: 8th, August 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 31st, March 2011
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|