DOLAUCOTHI GOLD MINES LTD
Company Documents
| Date | Description |
|---|---|
| 11/07/2511 July 2025 | Registered office address changed to PO Box 4385, 09270261 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-11 |
| 14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
| 14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 01/02/231 February 2023 | Micro company accounts made up to 2021-10-31 |
| 01/02/231 February 2023 | Confirmation statement made on 2022-10-20 with no updates |
| 24/01/2324 January 2023 | Withdrawal of a person with significant control statement on 2023-01-24 |
| 24/01/2324 January 2023 | Withdrawal of a person with significant control statement on 2023-01-24 |
| 24/01/2324 January 2023 | Notification of Boleslaw William Kozyrski as a person with significant control on 2023-01-24 |
| 24/01/2324 January 2023 | Notification of a person with significant control statement |
| 20/12/2220 December 2022 | Registered office address changed from PO Box 4385 09270261 - Companies House Default Address Cardiff CF14 8LH to 20-22 Wenlock Road London N1 7GU on 2022-12-20 |
| 09/11/229 November 2022 | Registered office address changed to PO Box 4385, 09270261 - Companies House Default Address, Cardiff, CF14 8LH on 2022-11-09 |
| 26/01/2226 January 2022 | Compulsory strike-off action has been discontinued |
| 26/01/2226 January 2022 | Compulsory strike-off action has been discontinued |
| 25/01/2225 January 2022 | Confirmation statement made on 2021-10-20 with updates |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
| 13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 02/11/162 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 11/07/1611 July 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
| 20/11/1520 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 06/08/156 August 2015 | REGISTERED OFFICE CHANGED ON 06/08/2015 FROM TORRINGTON ALDERMASTON ROAD PAMBER END TADLEY RG26 5QN |
| 27/07/1527 July 2015 | REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 20/10/1420 October 2014 | 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