GOLD COAST PROJECTS LTD.

Company Documents

DateDescription
03/05/223 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

07/02/227 February 2022 Application to strike the company off the register

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Termination of appointment of Steven Derby as a director on 2021-11-08

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/01/2117 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM C/O C/O NORMAN & COMPANY SUTHERLAND HOUSE SECOND FLOOR 70-78 WEST HENDON BROADWAY LONDON NW9 7ER

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

10/01/1810 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 02/05/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 02/05/15 NO MEMBER LIST

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM C/O NORMAN & CO 9TH FLOOR HYDE HOUSE THE HYDE LONDON NW9 6LQ

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/05/1422 May 2014 02/05/14 NO MEMBER LIST

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DERBY / 01/01/2011

View Document

04/06/134 June 2013 02/05/13 NO MEMBER LIST

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / STUART GOLD / 01/01/2013

View Document

04/06/134 June 2013 SECRETARY'S CHANGE OF PARTICULARS / STUART GOLD / 01/01/2013

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 02/05/12 NO MEMBER LIST

View Document

29/12/1129 December 2011 APPOINTMENT TERMINATED, DIRECTOR LYDIA APPIAH

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/05/1124 May 2011 02/05/11 NO MEMBER LIST

View Document

20/01/1120 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART GOLD / 01/05/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYDIA APPIAH / 01/05/2010

View Document

21/05/1021 May 2010 02/05/10

View Document

08/03/108 March 2010 DIRECTOR APPOINTED MR STEVEN DERBY

View Document

19/01/1019 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

28/05/0928 May 2009 ANNUAL RETURN MADE UP TO 02/05/09

View Document

28/05/0928 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STUART GOLD / 01/05/2009

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR KWABENA BONSU

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED LYDIA APPIAH

View Document

01/07/081 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/05/0821 May 2008 ANNUAL RETURN MADE UP TO 02/05/08

View Document

03/09/073 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/07/074 July 2007 ANNUAL RETURN MADE UP TO 02/05/07

View Document

20/02/0720 February 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

20/02/0720 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 33 SPRINGFIELD AVENUE, LONDON, N10 3SU

View Document

02/05/062 May 2006 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