GOLD AND AMBER CONSTRUCTION LTD

23 Leinster Terrace, Bayswater, W2 3ET, England
StatusACTIVE
Company No.10929049
CategoryPrivate Limited Company
Incorporated23 Aug 2017
Age6 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

GOLD AND AMBER CONSTRUCTION LTD is an active private limited company with number 10929049. It was incorporated 6 years, 8 months, 29 days ago, on 23 August 2017. The company address is 23 Leinster Terrace, Bayswater, W2 3ET, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 02 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 27 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Feb 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-15

Officer name: Sophie Nina Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Change person director company with change date

Date: 14 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sophie Nina Brown

Change date: 2019-05-14

Documents

View document PDF

Change person director company with change date

Date: 09 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sophie Nina Brown

Change date: 2019-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-30

Officer name: Mr Patrick James Finn

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-19

Officer name: Patrick James Finn

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2018

Action Date: 05 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-05

New address: 23 Leinster Terrace Bayswater W2 3ET

Old address: Greenland House 1 Greenland Street Camden Town London NW1 0nd United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Patrick James Finn

Change date: 2018-01-01

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2018

Action Date: 18 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-18

Capital : 107 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Jan 2018

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 02 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 02 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sopie Nina Brown

Change date: 2017-09-05

Documents

View document PDF

Incorporation company

Date: 23 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVE WEDGE LIMITED

203 LONDON ROAD,BENFLEET,SS7 2RD

Number:06017106
Status:ACTIVE
Category:Private Limited Company
Number:08882410
Status:ACTIVE
Category:Private Limited Company

INVERNEWS LTD

88 HIGH STREET,INVERGORDON,IV18 0DL

Number:SC594507
Status:ACTIVE
Category:Private Limited Company

NGM (MIDDX) LTD

6 BLENHEIM GARDENS,WEMBLEY,HA9 7NP

Number:11155235
Status:ACTIVE
Category:Private Limited Company

POLESTAR PRINT HOLDINGS LIMITED

FTI CONSULTING LLP,LONDON,EC1A 4HD

Number:10062357
Status:LIQUIDATION
Category:Private Limited Company

SCAFF SECURITY ALARMS LIMITED

117 JAUNTY AVENUE,SHEFFIELD,S12 3DD

Number:06889454
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source