GOLD COAST BRAZIL LTD

Sketrick House Sketrick House, Newtownards, Co Down, Northern Ireland
StatusDISSOLVED
Company No.NI062061
CategoryPrivate Limited Company
Incorporated06 Dec 2006
Age17 years, 4 months, 26 days
JurisdictionNorthern Ireland
Dissolution05 Dec 2023
Years4 months, 27 days

SUMMARY

GOLD COAST BRAZIL LTD is an dissolved private limited company with number NI062061. It was incorporated 17 years, 4 months, 26 days ago, on 06 December 2006 and it was dissolved 4 months, 27 days ago, on 05 December 2023. The company address is Sketrick House Sketrick House, Newtownards, Co Down, Northern Ireland.



Company Fillings

Gazette dissolved voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2022

Action Date: 06 Jan 2022

Category: Address

Type: AD01

New address: Sketrick House 16 Jubilee Road Newtownards Co Down

Change date: 2022-01-06

Old address: 4 Harcourts Hill Portadown Craigavon BT62 3RE Northern Ireland

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-26

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-17

Officer name: Mr Harold Edward Keith Walker

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 26 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Address

Type: AD01

Old address: 30 Chimera Wood Helens Bay County Down BT19 1XX

Change date: 2019-03-21

New address: 4 Harcourts Hill Portadown Craigavon BT62 3RE

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanne Walker

Termination date: 2019-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 26 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Dec 2017

Action Date: 26 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-26

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2017

Action Date: 26 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-26

Made up date: 2016-12-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2016

Action Date: 27 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-27

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2016

Action Date: 27 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-27

Made up date: 2015-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-29

New date: 2014-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 29 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2014

Action Date: 29 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-12-30

New date: 2013-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Sep 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 06 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2010

Action Date: 06 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 06 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-06

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-21

Officer name: Joanne Walker

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-21

Officer name: Harold Edward Keith Walker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 371S(NI)

Description: 06/12/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Accounts

Type: AC(NI)

Description: 31/12/07 annual accts

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 371S(NI)

Description: 06/12/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 06 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

25 SHANKLIN ROAD LIMITED

FLAT 1,BRIGHTON,BN2 3LP

Number:05359643
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BRUNSWICK MILLS LIMITED

9 BRUNSWICK STREET,LEICESTER,LE1 2LP

Number:08789663
Status:ACTIVE
Category:Private Limited Company

JAEGER INDUSTRIAL CO., LTD

FOURTH FLOOR,LONDON,WC1E 6HA

Number:07056766
Status:ACTIVE
Category:Private Limited Company

LONDHOLM LTD

SOMERVILLE FLAT 4, SOMERVILLE,RYDE,PO33 1LU

Number:09842546
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MATT BEARMAN LTD

269 FARNBOROUGH ROAD,FARNBOROUGH,GU14 7LY

Number:07782229
Status:ACTIVE
Category:Private Limited Company

NEW LONDON INVESTMENTS LLP

392 CAMDEN ROAD,,N7 0SJ

Number:OC333996
Status:ACTIVE
Category:Limited Liability Partnership

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