GOLDMILE INVESTMENTS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-02-16. 2023-04-06 View Report
Insolvency. Brought down date: 2022-02-16. 2022-04-20 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-03-03 View Report
Resolution. Description: Resolutions. 2021-03-03 View Report
Accounts. Accounts type small. 2020-12-16 View Report
Confirmation statement. Statement with no updates. 2020-10-26 View Report
Accounts. Accounts type small. 2019-11-28 View Report
Confirmation statement. Statement with no updates. 2019-10-29 View Report
Accounts. Accounts type small. 2018-12-03 View Report
Confirmation statement. Statement with no updates. 2018-10-26 View Report
Accounts. Accounts type small. 2017-12-12 View Report
Confirmation statement. Statement with no updates. 2017-10-26 View Report
Accounts. Accounts type full. 2017-01-06 View Report
Confirmation statement. Statement with updates. 2016-11-04 View Report
Annual return. With made up date full list shareholders. 2015-10-27 View Report
Address. New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. Old address: Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom. 2015-10-27 View Report
Accounts. Accounts type full. 2015-09-01 View Report
Accounts. Accounts type full. 2014-12-22 View Report
Annual return. With made up date full list shareholders. 2014-11-21 View Report
Address. New address: Pannell House Park Street Guildford Surrey GU1 4HN. Old address: 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom. 2014-11-21 View Report
Officers. Change date: 2014-05-22. Officer name: Mrs Cheryl Frances Moharm. 2014-07-08 View Report
Accounts. Accounts type full. 2014-03-04 View Report
Annual return. With made up date full list shareholders. 2013-11-18 View Report
Officers. Officer name: Mrs Cheryl Frances Moharm. Change date: 2013-09-02. 2013-11-18 View Report
Officers. Officer name: Mrs Cheryl Frances Moharm. Change date: 2013-09-02. 2013-11-18 View Report
Officers. Officer name: Clive Bush. 2013-11-15 View Report
Officers. Officer name: Mr Mark Simon Kingston. 2013-11-07 View Report
Officers. Officer name: Steven Pope. 2013-05-29 View Report
Officers. Change date: 2013-01-07. Officer name: Mrs Cheryl Frances Moharm. 2013-01-16 View Report
Annual return. With made up date full list shareholders. 2012-10-30 View Report
Address. Old address: Emerald House East Street Epsom Surrey KT17 1HS United Kingdom. 2012-10-30 View Report
Accounts. Accounts type full. 2012-10-15 View Report
Accounts. Accounts type full. 2012-01-10 View Report
Annual return. With made up date full list shareholders. 2011-11-01 View Report
Annual return. With made up date full list shareholders. 2010-11-08 View Report
Officers. Change date: 2009-10-01. Officer name: Mrs Cheryl Frances Moharm. 2010-11-08 View Report
Officers. Change date: 2009-10-01. Officer name: Mrs Cheryl Frances Moharm. 2010-11-08 View Report
Officers. Change date: 2009-10-01. Officer name: Clive Edward Bush. 2010-11-08 View Report
Officers. Change date: 2009-11-27. Officer name: Steven Mark Pope. 2010-11-08 View Report
Accounts. Accounts type full. 2010-10-19 View Report
Annual return. With made up date full list shareholders. 2009-12-09 View Report
Officers. Officer name: Mrs Cheryl Frances Moharm. Change date: 2009-10-01. 2009-12-09 View Report
Officers. Officer name: Clive Edward Bush. Change date: 2009-10-01. 2009-12-09 View Report
Officers. Officer name: Steven Mark Pope. 2009-12-08 View Report
Address. Move registers to sail company. 2009-12-08 View Report
Address. Change sail address company. 2009-12-08 View Report
Officers. Officer name: Mrs Cheryl Frances Moharm. Change date: 2009-10-01. 2009-12-08 View Report
Accounts. Accounts type full. 2009-10-27 View Report
Accounts. Accounts type full. 2008-11-14 View Report
Annual return. Legacy. 2008-10-27 View Report