GOLD LIGHTNING LTD.

Company Documents

DateDescription
28/08/2528 August 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

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

View Document

18/03/2518 March 2025 Appointment of Mr Juan Jose Valerio Alfaro as a director on 2024-12-20

View Document

18/03/2518 March 2025 Termination of appointment of Jaime Coronado as a director on 2024-12-20

View Document

09/12/249 December 2024 Accounts for a dormant company made up to 2023-11-30

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-11-18 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

01/11/231 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 Confirmation statement made on 2022-11-18 with no updates

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2022-11-30

View Document

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

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/05/2114 May 2021 DISS40 (DISS40(SOAD))

View Document

14/05/2114 May 2021 CESSATION OF ALEXANDRA MEADE AS A PSC

View Document

14/05/2114 May 2021 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA MEADE

View Document

13/05/2113 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAIME CORONADO

View Document

13/05/2113 May 2021 DIRECTOR APPOINTED MR JAIME CORONADO

View Document

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

13/05/2113 May 2021 REGISTERED OFFICE CHANGED ON 13/05/2021 FROM 133 HIGHAM ROAD LONDON N17 6NU ENGLAND

View Document

13/05/2113 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

19/11/1919 November 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