GOLD AWARD CORPORATION LIMITED

Company Documents

DateDescription
12/07/2512 July 2025 NewCompulsory strike-off action has been discontinued

View Document

12/07/2512 July 2025 NewCompulsory strike-off action has been discontinued

View Document

09/07/259 July 2025 NewConfirmation statement made on 2024-03-19 with no updates

View Document

09/05/259 May 2025 Compulsory strike-off action has been suspended

View Document

09/05/259 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

19/02/2519 February 2025 Compulsory strike-off action has been discontinued

View Document

19/02/2519 February 2025 Compulsory strike-off action has been discontinued

View Document

18/02/2518 February 2025 Micro company accounts made up to 2023-03-31

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 Micro company accounts made up to 2022-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

07/03/237 March 2023 Micro company accounts made up to 2021-03-31

View Document

07/02/237 February 2023 Confirmation statement made on 2022-03-19 with no updates

View Document

17/11/2217 November 2022 Compulsory strike-off action has been discontinued

View Document

16/11/2216 November 2022 Micro company accounts made up to 2020-03-31

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/03/2021 March 2020 DISS40 (DISS40(SOAD))

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 APPOINTMENT TERMINATED, SECRETARY TA COMPANY SECRETARIES LIMITED

View Document

16/02/1916 February 2019 DISS40 (DISS40(SOAD))

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 1ST FLOOR GALLERY COURT 28 ARCADIA AVENUE LONDON N3 2FG

View Document

03/11/183 November 2018 DISS40 (DISS40(SOAD))

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/04/1814 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/08/169 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TA COMPANY SECRETARIES LIMITED / 21/03/2016

View Document

17/05/1617 May 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 FIRST GAZETTE

View Document

11/08/1511 August 2015 DISS40 (DISS40(SOAD))

View Document

06/08/156 August 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY RA COMPANY SECRETARIES LIMITED

View Document

25/03/1325 March 2013 CORPORATE SECRETARY APPOINTED TA COMPANY SECRETARIES LIMITED

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/07/1130 July 2011 DISS40 (DISS40(SOAD))

View Document

29/07/1129 July 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

05/11/105 November 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2007

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2006

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/11/103 November 2010 DISS40 (DISS40(SOAD))

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALI JALALI FARHANI / 18/03/2009

View Document

02/11/102 November 2010 Annual return made up to 19 March 2009 with full list of shareholders

View Document

13/08/1013 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

10/02/0910 February 2009 DISS40 (DISS40(SOAD))

View Document

09/02/099 February 2009 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

23/10/0723 October 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 108 SAINT MARY ABBOTS COURT KENSINGTON LONDON W14 8RD

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/03/0722 March 2007 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

20/03/0720 March 2007 ORDER OF COURT - RESTORATION 20/03/07

View Document

06/04/066 April 2006 BONA VACANTIA DISCLAIMER

View Document

21/02/0621 February 2006 STRUCK OFF AND DISSOLVED

View Document

01/12/051 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 FIRST GAZETTE

View Document

30/07/0430 July 2004 RETURN MADE UP TO 19/03/04; NO CHANGE OF MEMBERS

View Document

29/07/0429 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

22/10/0322 October 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 REGISTERED OFFICE CHANGED ON 31/05/02 FROM: 1 CONDUIT STREET LONDON W1S 2XA

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 REGISTERED OFFICE CHANGED ON 27/03/02 FROM: 72 NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

27/03/0227 March 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 SECRETARY RESIGNED

View Document

19/03/0219 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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