DANISH GOLD LIMITED
Status | DISSOLVED |
Company No. | 06439652 |
Category | Private Limited Company |
Incorporated | 28 Nov 2007 |
Age | 16 years, 5 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 30 May 2023 |
Years | 11 months |
SUMMARY
DANISH GOLD LIMITED is an dissolved private limited company with number 06439652. It was incorporated 16 years, 5 months, 2 days ago, on 28 November 2007 and it was dissolved 11 months ago, on 30 May 2023. The company address is 8 Allington Road, London, NW4 3DJ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2020
Action Date: 28 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-28
New address: 8 Allington Road London NW4 3DJ
Old address: 146a Brent Street Hendon London NW4 2DR
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Accounts with accounts type dormant
Date: 03 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Accounts with accounts type dormant
Date: 10 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Termination director company with name termination date
Date: 10 Aug 2015
Action Date: 07 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shahriar Sepangi
Termination date: 2015-08-07
Documents
Appoint person director company with name date
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-05
Officer name: Mr Davood Zareiyan
Documents
Appoint person secretary company with name date
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gulam Mumith
Appointment date: 2015-08-05
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Accounts with accounts type dormant
Date: 31 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Accounts with accounts type dormant
Date: 21 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Accounts with accounts type dormant
Date: 16 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Accounts with accounts type dormant
Date: 04 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Termination secretary company with name
Date: 21 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Antonio Serafim
Documents
Accounts with accounts type dormant
Date: 06 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2009
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 03 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shahriar Sepangi
Change date: 2009-11-03
Documents
Accounts with accounts type dormant
Date: 08 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / shauriar sepangi / 04/03/2009
Documents
Legacy
Date: 09 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/08; full list of members
Documents
Legacy
Date: 04 Mar 2009
Category: Capital
Type: 88(2)
Description: Ad 29/11/07\gbp si 99@1=99\gbp ic 1/100\
Documents
Certificate change of name company
Date: 20 Mar 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mulberry trading LIMITED\certificate issued on 25/03/08
Documents
Legacy
Date: 23 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
18 FREDERICK STREET,LOUGHBOROUGH,LE11 3BJ
Number: | 07985559 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK,CHELTENHAM,GL51 6TQ
Number: | 05871912 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONG LODGE 265-269,WIMBLEDON,SW19 3NW
Number: | 09879271 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 DACRE CLOSE,ANDOVER,SP10 4HE
Number: | 11337717 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11224493 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VIEWFIELD PARK,TAIN,IV19 1RJ
Number: | SC458483 |
Status: | ACTIVE |
Category: | Private Limited Company |