GOLDUST PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Final Gazette dissolved via voluntary strike-off |
| 11/11/2511 November 2025 New | Final Gazette dissolved via voluntary strike-off |
| 26/08/2526 August 2025 | First Gazette notice for voluntary strike-off |
| 26/08/2526 August 2025 | First Gazette notice for voluntary strike-off |
| 13/08/2513 August 2025 | Application to strike the company off the register |
| 16/07/2516 July 2025 | Micro company accounts made up to 2024-09-30 |
| 31/05/2531 May 2025 | Confirmation statement made on 2025-05-17 with updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 30/06/2430 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 31/05/2431 May 2024 | Confirmation statement made on 2024-05-17 with updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 26/05/2326 May 2023 | Confirmation statement made on 2023-05-17 with updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 23/05/2023 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 29/06/1929 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 21/06/1821 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
| 29/05/1829 May 2018 | PSC'S CHANGE OF PARTICULARS / KEITH TREVOR MARTIN / 17/05/2018 |
| 29/05/1829 May 2018 | REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 31-33 COMMERCIAL ROAD POOLE DORSET BH14 0HU |
| 20/12/1720 December 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 09/09/179 September 2017 | DISS40 (DISS40(SOAD)) |
| 05/09/175 September 2017 | FIRST GAZETTE |
| 17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 29/06/1629 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 02/06/162 June 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 30/06/1530 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 04/06/154 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 10/06/1410 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 25/06/1325 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 31/05/1331 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH TREVOR MARTIN / 01/03/2013 |
| 31/05/1331 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / SELWYN PALMER / 01/03/2013 |
| 31/05/1331 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TONY JOHN MARTIN / 01/03/2013 |
| 31/05/1331 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SELWYN PALMER / 01/03/2013 |
| 31/05/1331 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
| 03/07/123 July 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 30/05/1230 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
| 30/06/1130 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 26/05/1126 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
| 30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SELWYN PALMER / 17/05/2010 |
| 08/06/108 June 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
| 08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TONY JOHN MARTIN / 17/05/2010 |
| 01/08/091 August 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 08/06/098 June 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
| 08/06/098 June 2009 | REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 2ND FLOOR JONSEN HOUSE 43 COMMERCIAL ROAD POOLE DORSET BH14 0HU |
| 31/07/0831 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 02/06/082 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
| 02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 02/06/072 June 2007 | RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS |
| 07/08/067 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 29/06/0629 June 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
| 08/08/058 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
| 02/06/052 June 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
| 31/03/0531 March 2005 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04 |
| 27/05/0427 May 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
| 13/05/0413 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 03/06/033 June 2003 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
| 23/11/0223 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/09/0224 September 2002 | NEW DIRECTOR APPOINTED |
| 24/09/0224 September 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 24/09/0224 September 2002 | SECRETARY RESIGNED |
| 24/09/0224 September 2002 | DIRECTOR RESIGNED |
| 24/09/0224 September 2002 | NEW DIRECTOR APPOINTED |
| 04/08/024 August 2002 | REGISTERED OFFICE CHANGED ON 04/08/02 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ |
| 17/05/0217 May 2002 | 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