GOLDBUG INNOVATIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 24/02/2524 February 2025 | Appointment of a voluntary liquidator |
| 24/02/2524 February 2025 | Resolutions |
| 24/02/2524 February 2025 | Declaration of solvency |
| 20/02/2520 February 2025 | Registered office address changed from Flat 11 Henry House 85 Renfields Haywards Heath West Sussex RH16 4WL England to Sfp, Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-20 |
| 21/10/2421 October 2024 | Confirmation statement made on 2024-10-21 with updates |
| 21/10/2421 October 2024 | Cessation of Angela Karin Gratze as a person with significant control on 2021-10-01 |
| 03/06/243 June 2024 | Unaudited abridged accounts made up to 2023-05-31 |
| 24/05/2424 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
| 28/02/2428 February 2024 | Director's details changed for Mr Mark Elliott on 2024-02-28 |
| 28/02/2428 February 2024 | Change of details for Mr Mark Elliott as a person with significant control on 2024-02-28 |
| 28/02/2428 February 2024 | Registered office address changed from 29 Costead Manor Road Brentwood Essex CM14 4XU to Flat 11 Henry House 85 Renfields Haywards Heath West Sussex RH16 4WL on 2024-02-28 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 30/05/2330 May 2023 | Unaudited abridged accounts made up to 2022-05-31 |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
| 17/11/2117 November 2021 | Termination of appointment of Angela Karin Gratze as a director on 2021-04-14 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 26/02/2126 February 2021 | 31/05/20 UNAUDITED ABRIDGED |
| 23/02/2123 February 2021 | APPOINTMENT TERMINATED, SECRETARY ANGELA GRATZE |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES |
| 28/02/2028 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
| 28/02/1928 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
| 09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
| 23/10/1723 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
| 02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 23/05/1623 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
| 05/10/155 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 11/05/1511 May 2015 | 08/05/15 NO CHANGES |
| 08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 08/09/148 September 2014 | DIRECTOR APPOINTED MRS ANGELA KARIN GRATZE |
| 18/06/1418 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 11/12/1311 December 2013 | 08/05/13 STATEMENT OF CAPITAL GBP 100 |
| 08/05/138 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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