GOLD FIELDS AG LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewVoluntary strike-off action has been suspended

View Document

15/07/2515 July 2025 NewVoluntary strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

14/05/2514 May 2025 Application to strike the company off the register

View Document

08/05/258 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

27/03/2527 March 2025 Notification of Wang Xinyu as a person with significant control on 2024-01-01

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-30 with updates

View Document

09/10/249 October 2024 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 128 City Road London EC1V 2NX on 2024-10-09

View Document

09/10/249 October 2024 Cessation of Hadi Mulyanto as a person with significant control on 2024-03-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/07/2425 July 2024 Registered office address changed from 44 Evesham Avenue Grimsby DN34 5RT England to 71-75 Shelton Street London WC2H 9JQ on 2024-07-25

View Document

17/07/2417 July 2024 Termination of appointment of Vijayakannan Balasubramanian as a director on 2024-07-05

View Document

29/06/2429 June 2024 Termination of appointment of Hadi Mulyanto as a director on 2024-06-29

View Document

22/06/2422 June 2024 Appointment of Mr Eta Clovis Yossa as a director on 2024-06-10

View Document

05/06/245 June 2024 Accounts for a dormant company made up to 2023-09-23

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

23/09/2323 September 2023 Annual accounts for year ending 23 Sep 2023

View Accounts

27/06/2327 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

28/01/2328 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/05/2219 May 2022 Compulsory strike-off action has been discontinued

View Document

19/05/2219 May 2022 Compulsory strike-off action has been discontinued

View Document

18/05/2218 May 2022 Termination of appointment of Carlos Alain Bernal Espinosa as a director on 2022-05-17

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

18/05/2218 May 2022 Accounts for a dormant company made up to 2021-09-30

View Document

18/05/2218 May 2022 Termination of appointment of Robert Sumit Anand as a director on 2022-05-18

View Document

18/05/2218 May 2022 Termination of appointment of Medardo Antonio Palma Del Pezo as a director on 2022-05-14

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/07/2124 July 2021 Registered office address changed from 14F Cemetery Road Forest Gate London E7 9DG England to 44 Evesham Avenue Grimsby DN34 5RT on 2021-07-24

View Document

20/03/2120 March 2021 Registered office address changed from , 332 Cranbook Road, Ilford, IG2 6EP, United Kingdom to 44 Evesham Avenue Grimsby DN34 5RT on 2021-03-20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/09/192 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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