GOLDENGATE DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | First Gazette notice for voluntary strike-off |
29/07/2529 July 2025 New | First Gazette notice for voluntary strike-off |
18/07/2518 July 2025 New | Application to strike the company off the register |
16/01/2516 January 2025 | Total exemption full accounts made up to 2024-10-31 |
17/12/2417 December 2024 | Confirmation statement made on 2024-10-19 with no updates |
29/11/2429 November 2024 | Termination of appointment of Stefan Bailie as a director on 2024-11-20 |
29/11/2429 November 2024 | Appointment of Mr John Bailie as a director on 2024-11-20 |
29/11/2429 November 2024 | Termination of appointment of Carla Bailie as a director on 2024-11-20 |
29/11/2429 November 2024 | Termination of appointment of Gemma Bailie as a director on 2024-11-20 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-10-31 |
14/11/2314 November 2023 | Confirmation statement made on 2023-10-19 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
21/12/2221 December 2022 | Director's details changed for Carla Murray on 2022-11-20 |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-10-31 |
01/11/211 November 2021 | Confirmation statement made on 2021-10-19 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Total exemption full 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 |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES |
26/06/1926 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
21/06/1921 June 2019 | APPOINTMENT TERMINATED, SECRETARY JOHN BAILIE |
21/06/1921 June 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN BAILIE |
19/01/1919 January 2019 | DISS40 (DISS40(SOAD)) |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES |
17/01/1917 January 2019 | APPOINTMENT TERMINATED, DIRECTOR ANNE BAILIE |
17/01/1917 January 2019 | CESSATION OF ANNE BAILIE AS A PSC |
08/01/198 January 2019 | FIRST GAZETTE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH 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 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/01/1626 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CARLA BAILIE / 13/09/2014 |
02/12/152 December 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/12/1422 December 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/11/1326 November 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/01/1314 January 2013 | Annual return made up to 19 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
31/10/1131 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/11/105 November 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 October 2008 |
09/02/109 February 2010 | Annual return made up to 19 October 2009 with full list of shareholders |
12/12/0812 December 2008 | 19/10/08 ANNUAL RETURN FORM |
26/08/0826 August 2008 | 31/10/07 ANNUAL ACCTS |
23/01/0823 January 2008 | CHANGE OF DIRS/SEC |
26/10/0726 October 2007 | 19/10/07 ANNUAL RETURN SHUTTLE |
09/01/079 January 2007 | CHANGE IN SIT REG ADD |
09/01/079 January 2007 | NOT OF INCR IN NOM CAP |
09/01/079 January 2007 | UPDATED MEM AND ARTS |
09/01/079 January 2007 | CHANGE OF DIRS/SEC |
09/01/079 January 2007 | CHANGE OF DIRS/SEC |
09/01/079 January 2007 | CHANGE OF DIRS/SEC |
09/01/079 January 2007 | SPECIAL/EXTRA RESOLUTION |
09/01/079 January 2007 | SPECIAL/EXTRA RESOLUTION |
09/01/079 January 2007 | SPECIAL/EXTRA RESOLUTION |
09/01/079 January 2007 | SPECIAL/EXTRA RESOLUTION |
09/01/079 January 2007 | CHANGE OF DIRS/SEC |
09/01/079 January 2007 | CHANGE OF DIRS/SEC |
09/01/079 January 2007 | CHANGE OF DIRS/SEC |
19/10/0619 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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