GOLDFORM SUPPLEMENTS LTD
Status | ACTIVE |
Company No. | 09961081 |
Category | Private Limited Company |
Incorporated | 20 Jan 2016 |
Age | 8 years, 4 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
GOLDFORM SUPPLEMENTS LTD is an active private limited company with number 09961081. It was incorporated 8 years, 4 months, 10 days ago, on 20 January 2016. The company address is Walter Dawson & Son Walter Dawson & Son, Bradford, BD1 4SP, England.
Company Fillings
Gazette filings brought up to date
Date: 09 Mar 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Mar 2024
Action Date: 24 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-24
Documents
Dissolved compulsory strike off suspended
Date: 11 Aug 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Change to a person with significant control
Date: 24 Feb 2023
Action Date: 24 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Cornforth
Change date: 2023-02-24
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type dormant
Date: 30 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Accounts with accounts type dormant
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Notification of a person with significant control
Date: 30 Oct 2018
Action Date: 20 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter Cornforth
Notification date: 2018-09-20
Documents
Cessation of a person with significant control
Date: 30 Oct 2018
Action Date: 20 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-20
Psc name: Carlton Stuart Cornforth
Documents
Termination director company with name termination date
Date: 30 Oct 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carlton Stuart Cornforth
Termination date: 2018-09-20
Documents
Appoint person director company with name date
Date: 30 Oct 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Cornforth
Appointment date: 2018-09-20
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2018
Action Date: 23 Oct 2018
Category: Address
Type: AD01
Old address: Intake Grange Farm Intake Lane Acaster Malbis York YO23 2PL England
New address: Walter Dawson & Son 1 Valley Court Bradford BD1 4SP
Change date: 2018-10-23
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 19 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-19
Documents
Accounts with accounts type dormant
Date: 07 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Change person director company with change date
Date: 02 Jun 2016
Action Date: 02 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Cornforth
Change date: 2016-06-02
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2016
Action Date: 09 Feb 2016
Category: Address
Type: AD01
Old address: Intake Grange Farm Intake Lane Acaster Malbis, York YO3 2PL England
New address: Intake Grange Farm Intake Lane Acaster Malbis York YO23 2PL
Change date: 2016-02-09
Documents
Some Companies
41 BRETONSIDE,PLYMOUTH,PL4 0BB
Number: | 09881334 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD HALL FARM,NEWARK,NG23 7RZ
Number: | 10823329 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 SOUTH END ROAD,RAINHAM,RM13 7XH
Number: | 11109094 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CONWAY AVENUE,PRESTON,PR1 9TR
Number: | 10936673 |
Status: | ACTIVE |
Category: | Private Limited Company |
43B PLAINS ROAD,MAPPERLEY,NG3 5JU
Number: | 11353113 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINNACLE HOUSE, BREEDON QUARRY,DERBY,DE73 8AP
Number: | 09515356 |
Status: | ACTIVE |
Category: | Private Limited Company |