Download leads from Nexok and grow your business. Find out more

Goldart (UK) Limited

Documents

Total Documents175
Total Pages686

Filing History

3 July 2023Confirmation statement made on 23 May 2023 with updates
25 May 2023Micro company accounts made up to 31 August 2022
9 June 2022Confirmation statement made on 23 May 2022 with updates
31 May 2022Micro company accounts made up to 31 August 2021
30 June 2021Micro company accounts made up to 31 August 2020
26 May 2021Confirmation statement made on 23 May 2021 with updates
29 May 2020Micro company accounts made up to 31 August 2019
23 May 2020Confirmation statement made on 23 May 2020 with updates
16 October 2019Confirmation statement made on 24 August 2019 with updates
16 October 2019Change of details for Mr Hakan Yalinkaya as a person with significant control on 1 August 2019
4 October 2019Director's details changed for Mr Hakan Yalinkaya on 1 August 2019
4 October 2019Change of details for Mr Hakan Yalinkaya as a person with significant control on 1 August 2019
4 October 2019Director's details changed for Mr Hakan Yalinkaya on 1 August 2019
31 May 2019Micro company accounts made up to 31 August 2018
11 September 2018Confirmation statement made on 24 August 2018 with updates
2 August 2018Change of details for Mr Hakan Yalinkaya as a person with significant control on 1 August 2018
2 August 2018Cessation of Ilter Yalinkaya as a person with significant control on 1 August 2018
30 May 2018Micro company accounts made up to 31 August 2017
30 August 2017Confirmation statement made on 24 August 2017 with no updates
30 August 2017Confirmation statement made on 24 August 2017 with no updates
1 June 2017Total exemption small company accounts made up to 31 August 2016
1 June 2017Total exemption small company accounts made up to 31 August 2016
26 November 2016Compulsory strike-off action has been discontinued
26 November 2016Compulsory strike-off action has been discontinued
25 November 2016Confirmation statement made on 24 August 2016 with updates
25 November 2016Confirmation statement made on 24 August 2016 with updates
15 November 2016First Gazette notice for compulsory strike-off
15 November 2016First Gazette notice for compulsory strike-off
20 August 2016Compulsory strike-off action has been discontinued
20 August 2016Compulsory strike-off action has been discontinued
18 August 2016Total exemption small company accounts made up to 31 August 2015
18 August 2016Total exemption small company accounts made up to 31 August 2015
9 August 2016First Gazette notice for compulsory strike-off
9 August 2016First Gazette notice for compulsory strike-off
23 December 2015Compulsory strike-off action has been discontinued
23 December 2015Compulsory strike-off action has been discontinued
22 December 2015First Gazette notice for compulsory strike-off
22 December 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 410,000
22 December 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 410,000
22 December 2015First Gazette notice for compulsory strike-off
30 June 2015Total exemption small company accounts made up to 31 August 2014
30 June 2015Total exemption small company accounts made up to 31 August 2014
18 November 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 410,000
18 November 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 410,000
30 May 2014Total exemption small company accounts made up to 31 August 2013
30 May 2014Total exemption small company accounts made up to 31 August 2013
24 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 410,000
24 September 2013Director's details changed for Mr Hakan Yalinkaya on 1 September 2013
24 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 410,000
24 September 2013Director's details changed for Mr Hakan Yalinkaya on 1 September 2013
24 September 2013Director's details changed for Mr Hakan Yalinkaya on 1 September 2013
14 September 2013Compulsory strike-off action has been discontinued
14 September 2013Compulsory strike-off action has been discontinued
11 September 2013Total exemption small company accounts made up to 31 August 2012
11 September 2013Total exemption small company accounts made up to 31 August 2012
27 August 2013First Gazette notice for compulsory strike-off
27 August 2013First Gazette notice for compulsory strike-off
14 November 2012Annual return made up to 24 August 2012 with a full list of shareholders
14 November 2012Annual return made up to 24 August 2012 with a full list of shareholders
10 February 2012Total exemption small company accounts made up to 31 August 2011
10 February 2012Total exemption small company accounts made up to 31 August 2011
22 November 2011Registered office address changed from Ernest House 291-293 Green Lanes London N13 4XS on 22 November 2011
22 November 2011Annual return made up to 24 August 2011 with a full list of shareholders
22 November 2011Annual return made up to 24 August 2011 with a full list of shareholders
22 November 2011Registered office address changed from Ernest House 291-293 Green Lanes London N13 4XS on 22 November 2011
31 May 2011Total exemption small company accounts made up to 31 August 2010
31 May 2011Total exemption small company accounts made up to 31 August 2010
10 December 2010Secretary's details changed for Mehmet Sedat Yalinkaya on 24 August 2010
10 December 2010Annual return made up to 24 August 2010 with a full list of shareholders
10 December 2010Secretary's details changed for Mehmet Sedat Yalinkaya on 24 August 2010
10 December 2010Annual return made up to 24 August 2010 with a full list of shareholders
10 December 2010Director's details changed for Mr Hakan Yalinkaya on 24 August 2010
10 December 2010Director's details changed for Mr Hakan Yalinkaya on 24 August 2010
26 May 2010Total exemption small company accounts made up to 31 August 2009
26 May 2010Total exemption small company accounts made up to 31 August 2009
5 December 2009Ad 31/08/09\gbp si 100000@1=100000\gbp ic 310000/410000\
5 December 2009Ad 31/08/09\gbp si 100000@1=100000\gbp ic 310000/410000\
10 November 2009Director's details changed for Mr Hakan Yalinkaya on 23 August 2009
10 November 2009Director's details changed for Mr Hakan Yalinkaya on 23 August 2009
19 October 2009Director's details changed for Hakan Yalinkaya on 28 September 2009
19 October 2009Director's details changed for Hakan Yalinkaya on 28 September 2009
19 October 2009Annual return made up to 24 August 2009 with a full list of shareholders
19 October 2009Annual return made up to 24 August 2009 with a full list of shareholders
17 June 2009Total exemption full accounts made up to 31 August 2008
17 June 2009Total exemption full accounts made up to 31 August 2008
11 November 2008Return made up to 24/08/08; full list of members; amend
11 November 2008Return made up to 24/08/08; full list of members; amend
8 October 2008Return made up to 24/08/08; full list of members
8 October 2008Return made up to 24/08/08; full list of members
4 July 2008Amended accounts made up to 31 August 2007
4 July 2008Amended accounts made up to 31 August 2007
24 June 2008Total exemption full accounts made up to 31 August 2007
24 June 2008Total exemption full accounts made up to 31 August 2007
21 December 2007Registered office changed on 21/12/07 from: c/o hurshens 291 green lanes london N13 4XS
21 December 2007Return made up to 24/08/07; full list of members
21 December 2007Registered office changed on 21/12/07 from: c/o hurshens 291 green lanes london N13 4XS
21 December 2007Return made up to 24/08/07; full list of members
18 July 2007Total exemption full accounts made up to 31 August 2006
18 July 2007Total exemption full accounts made up to 31 August 2005
18 July 2007Total exemption full accounts made up to 31 August 2005
18 July 2007Total exemption full accounts made up to 31 August 2006
30 October 2006Return made up to 24/08/06; full list of members
30 October 2006Return made up to 24/08/06; full list of members
1 December 2005Total exemption full accounts made up to 31 August 2004
1 December 2005Total exemption full accounts made up to 31 August 2004
26 September 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
26 September 2005Return made up to 24/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
10 June 2005Director resigned
10 June 2005Director resigned
10 September 2004Total exemption full accounts made up to 31 August 2003
10 September 2004Total exemption full accounts made up to 31 August 2003
10 September 2004Return made up to 24/08/04; full list of members
10 September 2004Return made up to 24/08/04; full list of members
17 January 2004New director appointed
17 January 2004New director appointed
14 November 2003New director appointed
14 November 2003New director appointed
14 November 2003Director resigned
14 November 2003Director resigned
9 September 2003Return made up to 24/08/03; full list of members
9 September 2003Return made up to 24/08/03; full list of members
7 May 2003Particulars of mortgage/charge
7 May 2003Particulars of mortgage/charge
31 March 2003Ad 21/03/03--------- £ si 50000@1=50000 £ ic 260000/310000
31 March 2003Ad 21/03/03--------- £ si 50000@1=50000 £ ic 260000/310000
27 March 2003Total exemption full accounts made up to 31 August 2002
27 March 2003Total exemption full accounts made up to 31 August 2002
6 March 2003Ad 31/08/02--------- £ si 60000@1=60000 £ ic 200000/260000
6 March 2003Ad 31/08/02--------- £ si 60000@1=60000 £ ic 200000/260000
27 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
18 September 2002Return made up to 24/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
19 July 2002Total exemption full accounts made up to 31 August 2001
19 July 2002Total exemption full accounts made up to 31 August 2001
24 January 2002Director's particulars changed
24 January 2002Director's particulars changed
14 November 2001Ad 08/11/01--------- £ si 40000@1=40000 £ ic 160000/200000
14 November 2001Ad 08/11/01--------- £ si 40000@1=40000 £ ic 160000/200000
29 August 2001Return made up to 24/08/01; full list of members
29 August 2001Return made up to 24/08/01; full list of members
4 July 2001Total exemption full accounts made up to 31 August 2000
4 July 2001Total exemption full accounts made up to 31 August 2000
13 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
13 November 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
13 November 2000Ad 08/08/00--------- £ si 159998@1=159998 £ ic 2/160000
13 November 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
13 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
13 November 2000Ad 08/08/00--------- £ si 159998@1=159998 £ ic 2/160000
29 August 2000Director's particulars changed
29 August 2000Director's particulars changed
8 June 2000Full accounts made up to 31 August 1999
8 June 2000Full accounts made up to 31 August 1999
18 May 2000Director's particulars changed
18 May 2000Director's particulars changed
1 September 1999Return made up to 24/08/99; full list of members
1 September 1999Return made up to 24/08/99; full list of members
23 August 1999Director's particulars changed
23 August 1999Director's particulars changed
15 May 1999Registered office changed on 15/05/99 from: c/o hurshens 265 green lanes london N13 4XE
15 May 1999Registered office changed on 15/05/99 from: c/o hurshens 265 green lanes london N13 4XE
9 October 1998Director's particulars changed
9 October 1998Director's particulars changed
10 September 1998Secretary resigned
10 September 1998New director appointed
10 September 1998Registered office changed on 10/09/98 from: burlington house burlington rise east barnet hertfordshire EN4 8NN
10 September 1998New director appointed
10 September 1998Director resigned
10 September 1998Registered office changed on 10/09/98 from: burlington house burlington rise east barnet hertfordshire EN4 8NN
10 September 1998New secretary appointed
10 September 1998Director resigned
10 September 1998Secretary resigned
10 September 1998New secretary appointed
24 August 1998Incorporation
24 August 1998Incorporation
Sign up now to grow your client base. Plans & Pricing