GOLD COAST BRAZIL LTD
Status | DISSOLVED |
Company No. | NI062061 |
Category | Private Limited Company |
Incorporated | 06 Dec 2006 |
Age | 17 years, 4 months, 26 days |
Jurisdiction | Northern Ireland |
Dissolution | 05 Dec 2023 |
Years | 4 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
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
Dissolution application strike off company
Date: 11 Sep 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 371S(NI)
Description: 06/12/08 annual return shuttle
Documents
Legacy
Date: 09 Oct 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 371S(NI)
Description: 06/12/07 annual return shuttle
Documents
Legacy
Date: 20 Dec 2006
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 20 Dec 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
FLAT 1,BRIGHTON,BN2 3LP
Number: | 05359643 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
9 BRUNSWICK STREET,LEICESTER,LE1 2LP
Number: | 08789663 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOURTH FLOOR,LONDON,WC1E 6HA
Number: | 07056766 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMERVILLE FLAT 4, SOMERVILLE,RYDE,PO33 1LU
Number: | 09842546 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
269 FARNBOROUGH ROAD,FARNBOROUGH,GU14 7LY
Number: | 07782229 |
Status: | ACTIVE |
Category: | Private Limited Company |
392 CAMDEN ROAD,,N7 0SJ
Number: | OC333996 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |