GOLD CIRCLE SOLUTIONS LTD

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-01-22 with updates

View Document

12/03/2412 March 2024 Notification of Cristian Lungana as a person with significant control on 2024-03-12

View Document

12/03/2412 March 2024 Cessation of Louise Lilof as a person with significant control on 2024-03-12

View Document

12/03/2412 March 2024 Termination of appointment of Louise Lilof as a director on 2024-03-12

View Document

12/03/2412 March 2024 Registered office address changed from 225-229 Beehive Longwood Road Longwood Huddersfield HD3 4EL England to 144 High Street Bentley Doncaster DN5 0AT on 2024-03-12

View Document

12/03/2412 March 2024 Appointment of Mr Cristian Lungana as a director on 2024-03-12

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-01-31

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/10/2230 October 2022 Micro company accounts made up to 2022-01-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2021-01-31

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 22/01/21, NO UPDATES

View Document

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

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

View Accounts

05/06/205 June 2020 DISS40 (DISS40(SOAD))

View Document

04/06/204 June 2020 REGISTERED OFFICE CHANGED ON 04/06/2020 FROM 12 WHITELADIES ROAD BUSINESS CENTRE CLIFTON BRISTOL BS8 1PD ENGLAND

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN PEEL

View Document

04/06/204 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE LILOF

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MISS LOUISE LILOF

View Document

14/04/2014 April 2020 FIRST GAZETTE

View Document

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

View Accounts

23/07/1923 July 2019 CESSATION OF ADAM BARLOW AS A PSC

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM BARLOW

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED JOHN PEEL

View Document

23/01/1923 January 2019 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