GOLDEX TECHNOLOGIES LIMITED

Company Documents

DateDescription
11/05/2511 May 2025 Final Gazette dissolved following liquidation

View Document

11/05/2511 May 2025 Final Gazette dissolved following liquidation

View Document

11/02/2511 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

07/01/257 January 2025 Removal of liquidator by court order

View Document

07/01/257 January 2025 Appointment of a voluntary liquidator

View Document

27/04/2427 April 2024 Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 2024-04-27

View Document

03/04/243 April 2024 Termination of appointment of Macrae Secretaries Limited as a secretary on 2024-04-03

View Document

02/04/242 April 2024 Statement of affairs

View Document

18/03/2418 March 2024 Appointment of a voluntary liquidator

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Resolutions

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

27/03/2327 March 2023 Termination of appointment of Julian Alister Turnbull as a director on 2023-03-24

View Document

26/01/2326 January 2023 Termination of appointment of Fernando Ripolles Aguilar as a director on 2022-12-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Confirmation statement made on 2022-10-20 with updates

View Document

14/02/2214 February 2022 Statement of capital following an allotment of shares on 2021-12-22

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with updates

View Document

14/07/2114 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

18/10/1918 October 2019 17/04/19 STATEMENT OF CAPITAL GBP 17787.62

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/03/1915 March 2019 18/02/19 STATEMENT OF CAPITAL GBP 17459.49

View Document

12/03/1912 March 2019 ADOPT ARTICLES 15/02/2019

View Document

18/02/1918 February 2019 21/12/18 STATEMENT OF CAPITAL GBP 16654.8

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 13/04/18 STATEMENT OF CAPITAL GBP 16113.73

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARIA HANCOCK

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

13/07/1713 July 2017 07/07/17 STATEMENT OF CAPITAL GBP 15055.05

View Document

10/07/1710 July 2017 21/06/17 STATEMENT OF CAPITAL GBP 14673.62

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CURREXT FROM 31/10/2016 TO 30/04/2017

View Document

15/03/1715 March 2017 COMPANY NAME CHANGED GOLDEX CARD LIMITED CERTIFICATE ISSUED ON 15/03/17

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MARIA HANCOCK

View Document

05/12/165 December 2016 DIRECTOR APPOINTED GAEL ARTHUR THIERRY MARC FERRAND DE BOISSARD DELA RIGAUDERIE

View Document

05/12/165 December 2016 14/11/16 STATEMENT OF CAPITAL GBP 14526.95

View Document

06/11/166 November 2016 ARTICLES OF ASSOCIATION

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 31/05/16 STATEMENT OF CAPITAL GBP 10695.2

View Document

14/10/1614 October 2016 09/09/16 STATEMENT OF CAPITAL GBP 13364.79

View Document

14/10/1614 October 2016 15/06/16 STATEMENT OF CAPITAL GBP 11025.95

View Document

19/09/1619 September 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACRAE SECRETARIES LIMITED / 01/08/2016

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG ENGLAND

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/06/1623 June 2016 DIRECTOR APPOINTED MR CRAIG JAMES

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM C/O SHAKESPEARE MARTINEAU LLP ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG ENGLAND

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 100 CANNON STREET LONDON EC4N 6EU

View Document

10/12/1510 December 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/06/156 June 2015 27/04/15 STATEMENT OF CAPITAL GBP 10000.00

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR JULIAN ALISTER TURNBULL

View Document

16/10/1416 October 2014 13/10/14 STATEMENT OF CAPITAL GBP 8100

View Document

16/10/1416 October 2014 CORPORATE SECRETARY APPOINTED MACRAE SECRETARIES LIMITED

View Document

16/10/1416 October 2014 DIRECTOR APPOINTED MR FERNANDO RIPOLLES AGUILAR

View Document

06/10/146 October 2014 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