GOLDPOINT CONSULTING LTD

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

15/07/2415 July 2024 Micro company accounts made up to 2024-04-05

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

12/07/2312 July 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEVE MCMULLAN / 09/08/2017

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

04/07/174 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

27/08/1527 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

26/08/1526 August 2015 06/04/15 STATEMENT OF CAPITAL GBP 4

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MCMULLAN

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

07/09/147 September 2014 REGISTERED OFFICE CHANGED ON 07/09/2014 FROM C/O STEVE MCMULLAN PICADILLY COTTAGE COURT ROBIN LANE LLANGWM USK MONMOUTHSHIRE NP15 1ET

View Document

07/09/147 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

07/09/147 September 2014 REGISTERED OFFICE CHANGED ON 07/09/2014 FROM C/O STEVE MCMULLAN PEAR TREE HOUSE 3PERRY FIELD WOOLASTON GLOUCESTERSHIRE GL15 6QD ENGLAND

View Document

07/09/147 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH PATRICIA MCMULLAN / 08/08/2014

View Document

07/09/147 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE MCMULLAN / 08/08/2014

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

08/09/138 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

19/09/1219 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

17/08/1117 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

24/08/1024 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM SJD ACCOUNTANCY 17 ROYAL CRESCENT CHELTENHAM GLOUCESTERSHIRE GL50 3DA UNITED KINGDOM

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE MCMULLAN / 08/08/2010

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

09/04/109 April 2010 PREVSHO FROM 31/08/2010 TO 05/04/2010

View Document

08/08/098 August 2009 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