GOLDFORM SUPPLEMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 NewNotification of Carlton Stuart Cornforth as a person with significant control on 2025-07-29

View Document

05/08/255 August 2025 NewConfirmation statement made on 2025-08-01 with updates

View Document

05/08/255 August 2025 NewCessation of Peter Cornforth as a person with significant control on 2025-07-29

View Document

15/07/2515 July 2025 First Gazette notice for compulsory strike-off

View Document

12/03/2512 March 2025 Appointment of Mr Carlton Stuart Cornforth as a director on 2025-03-12

View Document

12/03/2512 March 2025 Termination of appointment of Peter Cornforth as a director on 2025-03-12

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

16/07/2416 July 2024 Compulsory strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

24/02/2324 February 2023 Change of details for Mr Peter Cornforth as a person with significant control on 2023-02-24

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER CORNFORTH

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR CARLTON CORNFORTH

View Document

30/10/1830 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR PETER CORNFORTH

View Document

30/10/1830 October 2018 CESSATION OF CARLTON STUART CORNFORTH AS A PSC

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM INTAKE GRANGE FARM INTAKE LANE ACASTER MALBIS YORK YO23 2PL ENGLAND

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/10/177 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART CORNFORTH / 02/06/2016

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM INTAKE GRANGE FARM INTAKE LANE ACASTER MALBIS, YORK YO3 2PL ENGLAND

View Document

20/01/1620 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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