GOLD ARROW DEVELOPMENTS LTD.

Company Documents

DateDescription
02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/10/242 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

09/08/239 August 2023 Appointment of a voluntary liquidator

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Registered office address changed from 3 Gardens Road Poole BH14 8JF England to The Old Town Ahll 71 Christchurch Road Ringwood BH24 1DH on 2023-08-09

View Document

09/08/239 August 2023 Statement of affairs

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

05/07/235 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM 3 GARDENS ROAD POOLE DORSET BH14 8JF ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

29/04/1929 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDMUND DAVID MITCHELL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 16A BANKS ROAD POOLE DORSET BH13 7QB

View Document

17/05/1617 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/09/1521 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064708920005

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 16A BANKS ROAD BANKS ROAD POOLE DORSET BH13 7QB ENGLAND

View Document

09/07/159 July 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

03/07/153 July 2015 CURREXT FROM 31/01/2015 TO 31/07/2015

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064708920002

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064708920006

View Document

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064708920001

View Document

27/02/1527 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064708920004

View Document

27/02/1527 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064708920003

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064708920007

View Document

15/10/1415 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 4 JOSHUAS VISTA 202 SANDBANKS ROAD LILLIPUT POOLE DORSET BH14 8HA

View Document

23/09/1423 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064708920006

View Document

16/07/1416 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064708920005

View Document

09/06/149 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064708920004

View Document

03/06/143 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064708920003

View Document

07/05/147 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

11/03/1411 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064708920002

View Document

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064708920001

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY JOSHUA MITCHELL

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 SECRETARY APPOINTED MRS BRENDA EVELYN MITCHELL

View Document

23/01/1423 January 2014 SECRETARY'S CHANGE OF PARTICULARS / JOSHUA MATTHEW MITCHELL / 11/01/2014

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR EDMUND DAVID MITCHELL

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS MITCHELL

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOSHUA MITCHELL

View Document

15/01/1415 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

07/02/127 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

04/02/114 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JOSHUA MATTHEW MITCHELL / 11/01/2011

View Document

04/02/114 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDMUND DANIEL MITCHELL / 11/01/2011

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA MATTHEW MITCHELL / 11/01/2011

View Document

19/10/1019 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

23/02/1023 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

17/11/0917 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 42 PROVOST STREET FORDINGBRIDGE HAMPSHIRE SP6 1AY

View Document

19/02/0919 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

11/01/0811 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company