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

Goldfoot Limited

Documents

Total Documents119
Total Pages420

Filing History

29 September 2023Micro company accounts made up to 30 September 2022
2 April 2023Confirmation statement made on 28 February 2023 with no updates
30 September 2022Micro company accounts made up to 30 September 2021
19 March 2022Confirmation statement made on 28 February 2022 with no updates
30 September 2021Micro company accounts made up to 30 September 2020
24 May 2021Confirmation statement made on 28 February 2021 with no updates
30 September 2020Micro company accounts made up to 30 September 2019
26 April 2020Confirmation statement made on 29 February 2020 with no updates
7 November 2019Registration of charge 050489540003, created on 30 October 2019
7 August 2019Satisfaction of charge 1 in full
29 June 2019Total exemption full accounts made up to 30 September 2018
25 May 2019Satisfaction of charge 2 in full
6 April 2019Confirmation statement made on 28 February 2019 with no updates
30 June 2018Total exemption full accounts made up to 30 September 2017
17 March 2018Confirmation statement made on 28 February 2018 with no updates
13 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017
13 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017
20 November 2017Termination of appointment of Junaid Usman Adam Issa as a director on 1 November 2017
21 March 2017Confirmation statement made on 28 February 2017 with updates
21 March 2017Confirmation statement made on 28 February 2017 with updates
20 February 2017Appointment of Mr Junaid Usman Adam Issa as a director on 1 April 2016
20 February 2017Appointment of Mr Junaid Usman Adam Issa as a director on 1 April 2016
28 December 2016Total exemption small company accounts made up to 31 March 2016
28 December 2016Total exemption small company accounts made up to 31 March 2016
5 April 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
8 December 2015Total exemption small company accounts made up to 31 March 2015
8 December 2015Total exemption small company accounts made up to 31 March 2015
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000
14 December 2014Total exemption small company accounts made up to 31 March 2014
14 December 2014Total exemption small company accounts made up to 31 March 2014
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
16 December 2013Total exemption small company accounts made up to 31 March 2013
16 December 2013Total exemption small company accounts made up to 31 March 2013
14 August 2013Termination of appointment of Junaid Issa as a director
14 August 2013Termination of appointment of Junaid Issa as a director
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
27 February 2013Annual return made up to 19 February 2013 with a full list of shareholders
27 February 2013Annual return made up to 19 February 2013 with a full list of shareholders
4 February 2013Appointment of Mr Junaid Usman Adam Issa as a director
4 February 2013Appointment of Mr Junaid Usman Adam Issa as a director
31 December 2012Total exemption small company accounts made up to 31 March 2012
31 December 2012Total exemption small company accounts made up to 31 March 2012
19 July 2012Termination of appointment of Junaid Issa as a director
19 July 2012Termination of appointment of Junaid Issa as a director
15 June 2012Appointment of Junaid Issa as a director
15 June 2012Appointment of Junaid Issa as a director
28 February 2012Annual return made up to 19 February 2012 with a full list of shareholders
28 February 2012Annual return made up to 19 February 2012 with a full list of shareholders
30 December 2011Total exemption small company accounts made up to 31 March 2011
30 December 2011Total exemption small company accounts made up to 31 March 2011
18 October 2011Particulars of a mortgage or charge / charge no: 2
18 October 2011Particulars of a mortgage or charge / charge no: 2
11 October 2011Particulars of a mortgage or charge / charge no: 1
11 October 2011Particulars of a mortgage or charge / charge no: 1
2 July 2011Compulsory strike-off action has been discontinued
2 July 2011Compulsory strike-off action has been discontinued
1 July 2011Annual return made up to 19 February 2011 with a full list of shareholders
1 July 2011Annual return made up to 19 February 2011 with a full list of shareholders
21 June 2011First Gazette notice for compulsory strike-off
21 June 2011First Gazette notice for compulsory strike-off
31 December 2010Total exemption small company accounts made up to 31 March 2010
31 December 2010Total exemption small company accounts made up to 31 March 2010
8 July 2010Termination of appointment of Junaid Issa as a secretary
8 July 2010Termination of appointment of Junaid Issa as a secretary
8 July 2010Termination of appointment of Junaid Issa as a director
8 July 2010Termination of appointment of Junaid Issa as a director
21 April 2010Director's details changed for Mubarak Adam on 1 January 2010
21 April 2010Director's details changed for Junaid Issa on 1 January 2010
21 April 2010Director's details changed for Mubarak Adam on 1 January 2010
21 April 2010Director's details changed for Junaid Issa on 1 January 2010
21 April 2010Registered office address changed from 17 Manchester Road Haslingden Rossendale Lancashire BB4 5SL on 21 April 2010
21 April 2010Annual return made up to 19 February 2010 with a full list of shareholders
21 April 2010Registered office address changed from 17 Manchester Road Haslingden Rossendale Lancashire BB4 5SL on 21 April 2010
21 April 2010Annual return made up to 19 February 2010 with a full list of shareholders
21 April 2010Director's details changed for Junaid Issa on 1 January 2010
21 April 2010Director's details changed for Mubarak Adam on 1 January 2010
15 December 2009Total exemption small company accounts made up to 31 March 2009
15 December 2009Total exemption small company accounts made up to 31 March 2009
26 February 2009Return made up to 19/02/09; full list of members
26 February 2009Return made up to 19/02/09; full list of members
20 January 2009Total exemption small company accounts made up to 31 March 2008
20 January 2009Total exemption small company accounts made up to 31 March 2008
3 April 2008Return made up to 19/02/08; full list of members
3 April 2008Return made up to 19/02/08; full list of members
1 February 2008Total exemption small company accounts made up to 31 March 2007
1 February 2008Total exemption small company accounts made up to 31 March 2007
14 March 2007Return made up to 19/02/07; full list of members
14 March 2007Return made up to 19/02/07; full list of members
3 February 2007Total exemption small company accounts made up to 31 March 2006
3 February 2007Total exemption small company accounts made up to 31 March 2006
23 February 2006Return made up to 19/02/06; full list of members
23 February 2006Return made up to 19/02/06; full list of members
22 September 2005Total exemption small company accounts made up to 31 March 2005
22 September 2005Total exemption small company accounts made up to 31 March 2005
12 May 2005Return made up to 19/02/05; full list of members
12 May 2005Return made up to 19/02/05; full list of members
16 September 2004Accounting reference date extended from 28/02/05 to 31/03/05
16 September 2004Accounting reference date extended from 28/02/05 to 31/03/05
22 July 2004Ad 16/03/04--------- £ si 999@1=999 £ ic 1/1000
22 July 2004Ad 16/03/04--------- £ si 999@1=999 £ ic 1/1000
1 June 2004Registered office changed on 01/06/04 from: 11 gaythorne street bolton lancashire BL1 8LQ
1 June 2004Registered office changed on 01/06/04 from: 11 gaythorne street bolton lancashire BL1 8LQ
26 March 2004New director appointed
26 March 2004New director appointed
26 March 2004Director resigned
26 March 2004New secretary appointed
26 March 2004Director resigned
26 March 2004New director appointed
26 March 2004New director appointed
26 March 2004New secretary appointed
26 March 2004Secretary resigned
26 March 2004Secretary resigned
22 March 2004Registered office changed on 22/03/04 from: 788-790 finchley road london NW11 7TJ
22 March 2004Registered office changed on 22/03/04 from: 788-790 finchley road london NW11 7TJ
19 February 2004Incorporation
19 February 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed