GOLDUST ESTATES LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/10/2528 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 Confirmation statement made on 2025-08-08 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-28

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with updates

View Document

02/08/242 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

02/08/242 August 2024 Appointment of Mrs Lindsay Jane O'mahony as a director on 2024-08-01

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2022-11-28

View Document

20/04/2420 April 2024 Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to 26 Bessborough Road Harrow Middlesex HA1 3DL on 2024-04-20

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

29/11/2329 November 2023 Current accounting period shortened from 2022-11-29 to 2022-11-28

View Document

28/11/2328 November 2023 Annual accounts for year ending 28 Nov 2023

View Accounts

31/08/2331 August 2023 Previous accounting period shortened from 2022-11-30 to 2022-11-29

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

28/11/2228 November 2022 Annual accounts for year ending 28 Nov 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-11-30

View Document

14/02/2214 February 2022 Registration of charge 049737730002, created on 2022-02-09

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

07/12/217 December 2021 Change of details for Mr Jon Dennis O'mahony as a person with significant control on 2021-11-30

View Document

07/12/217 December 2021 Cessation of Suzanne Patricia O'mahony as a person with significant control on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Suzanne Patricia O'mahony as a director on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Jonathan Seaborne Lane as a secretary on 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/07/211 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/01/209 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/03/195 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/05/1816 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JON DENNIS O'MAHONY / 15/01/2018

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MRS SUZANNE PATRICIA O'MAHONY / 06/04/2016

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON O'MAHONY

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/02/165 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/08/1510 August 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM TURNBULL ASSOCIATES IVECO HOUSE STATION ROAD WATFORD HERTFORDSHIRE WD17 1TA

View Document

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

15/01/1415 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/01/1211 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN SEABORNE LANE / 11/01/2012

View Document

10/06/1110 June 2011 SECRETARY APPOINTED JONATHAN SEABORNE LANE

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE PATRICIA O'MAHONY / 27/04/2011

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MR JON O'MAHONY

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN KEYNES

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM TINKERS HALT, SANDY LANE NORTHWOOD MIDDLESEX HA6 3ES

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARWOOD

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL HARWOOD

View Document

31/01/1131 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

09/02/109 February 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE PATRICIA O'MAHONY / 31/12/2009

View Document

23/02/0923 February 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/07

View Document

17/01/0817 January 2008 RETURN MADE UP TO 24/11/07; NO CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

08/01/058 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 SECRETARY RESIGNED

View Document

24/11/0324 November 2003 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