GOLD LIGHTNING LTD.
Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Accounts for a dormant company made up to 2024-11-30 |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
29/03/2529 March 2025 | Compulsory strike-off action has been discontinued |
26/03/2526 March 2025 | Registered office address changed from PO Box 4385 12322222 - Companies House Default Address Cardiff CF14 8LH to 141 Somerset Gardens Creighton Road London N17 8JX on 2025-03-26 |
18/03/2518 March 2025 | Appointment of Mr Juan Jose Valerio Alfaro as a director on 2024-12-20 |
18/03/2518 March 2025 | Termination of appointment of Jaime Coronado as a director on 2024-12-20 |
09/12/249 December 2024 | Accounts for a dormant company made up to 2023-11-30 |
09/12/249 December 2024 | Confirmation statement made on 2024-11-18 with no updates |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
10/01/2410 January 2024 | Confirmation statement made on 2023-11-18 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
31/10/2331 October 2023 | Confirmation statement made on 2022-11-18 with no updates |
31/10/2331 October 2023 | Accounts for a dormant company made up to 2022-11-30 |
11/09/2311 September 2023 | Registered office address changed to PO Box 4385, 12322222 - Companies House Default Address, Cardiff, CF14 8LH on 2023-09-11 |
14/03/2314 March 2023 | Compulsory strike-off action has been suspended |
14/03/2314 March 2023 | Compulsory strike-off action has been suspended |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
08/02/228 February 2022 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
14/05/2114 May 2021 | DISS40 (DISS40(SOAD)) |
14/05/2114 May 2021 | CESSATION OF ALEXANDRA MEADE AS A PSC |
14/05/2114 May 2021 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MEADE |
13/05/2113 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAIME CORONADO |
13/05/2113 May 2021 | DIRECTOR APPOINTED MR JAIME CORONADO |
13/05/2113 May 2021 | CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES |
13/05/2113 May 2021 | REGISTERED OFFICE CHANGED ON 13/05/2021 FROM 133 HIGHAM ROAD LONDON N17 6NU ENGLAND |
13/05/2113 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20 |
13/04/2113 April 2021 | FIRST GAZETTE |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
19/11/1919 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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