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

Goldpride Consultancy Limited

Documents

Total Documents119
Total Pages307

Filing History

16 August 2023Accounts for a dormant company made up to 30 November 2022
14 August 2023Confirmation statement made on 31 July 2023 with no updates
9 August 2022Confirmation statement made on 31 July 2022 with no updates
9 August 2022Accounts for a dormant company made up to 30 November 2021
2 August 2021Accounts for a dormant company made up to 30 November 2020
2 August 2021Confirmation statement made on 31 July 2021 with updates
9 November 2020Accounts for a dormant company made up to 30 November 2019
10 August 2020Confirmation statement made on 31 July 2020 with no updates
31 July 2019Accounts for a dormant company made up to 30 November 2018
31 July 2019Confirmation statement made on 31 July 2019 with no updates
11 June 2019Appointment of Mrs Julie Gemma as a secretary on 11 June 2019
11 June 2019Termination of appointment of Mark Vincent Gemma as a secretary on 11 June 2019
20 August 2018Confirmation statement made on 19 August 2018 with no updates
2 August 2018Accounts for a dormant company made up to 30 November 2017
21 August 2017Notification of Giuseppe Gemma as a person with significant control on 20 August 2017
21 August 2017Confirmation statement made on 19 August 2017 with no updates
21 August 2017Notification of Giuseppe Gemma as a person with significant control on 20 August 2017
21 August 2017Confirmation statement made on 19 August 2017 with no updates
21 August 2017Accounts for a dormant company made up to 30 November 2016
21 August 2017Accounts for a dormant company made up to 30 November 2016
19 August 2016Confirmation statement made on 19 August 2016 with updates
19 August 2016Confirmation statement made on 19 August 2016 with updates
19 August 2016Accounts for a dormant company made up to 30 November 2015
19 August 2016Accounts for a dormant company made up to 30 November 2015
9 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
9 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
6 August 2015Accounts for a dormant company made up to 30 November 2014
6 August 2015Accounts for a dormant company made up to 30 November 2014
8 December 2014Register inspection address has been changed to 43 Beaumont Road Purley Surrey CR8 2EJ
8 December 2014Register inspection address has been changed to 43 Beaumont Road Purley Surrey CR8 2EJ
8 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
8 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
28 August 2014Accounts for a dormant company made up to 30 November 2013
28 August 2014Accounts for a dormant company made up to 30 November 2013
3 December 2013Termination of appointment of Deji Uthman as a director
3 December 2013Termination of appointment of Deji Uthman as a director
3 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
3 December 2013Termination of appointment of Deji Uthman as a director
3 December 2013Termination of appointment of Deji Uthman as a director
3 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
7 August 2013Accounts for a dormant company made up to 30 November 2012
7 August 2013Accounts for a dormant company made up to 30 November 2012
29 November 2012Annual return made up to 28 November 2012 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/01/2023 under section 1088 of the Companies Act 2006
29 November 2012Annual return made up to 28 November 2012 with a full list of shareholders
29 November 2012Annual return made up to 28 November 2012 with a full list of shareholders
14 August 2012Accounts for a dormant company made up to 30 November 2011
14 August 2012Accounts for a dormant company made up to 30 November 2011
26 December 2011Annual return made up to 28 November 2011 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/01/2023 under section 1088 of the Companies Act 2006
26 December 2011Annual return made up to 28 November 2011 with a full list of shareholders
26 December 2011Annual return made up to 28 November 2011 with a full list of shareholders
22 August 2011Appointment of Mr Giuseppe Gemma as a director
22 August 2011Appointment of Mr Mark Vincent Gemma as a secretary
22 August 2011Termination of appointment of Giuseppe Gemma as a secretary
22 August 2011Appointment of Mr Mark Vincent Gemma as a secretary
22 August 2011Termination of appointment of Giuseppe Gemma as a secretary
22 August 2011Appointment of Mr Giuseppe Gemma as a director
5 April 2011Accounts for a dormant company made up to 30 November 2010
5 April 2011Accounts for a dormant company made up to 30 November 2010
18 December 2010Annual return made up to 28 November 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/01/2023 under section 1088 of the Companies Act 2006
18 December 2010Annual return made up to 28 November 2010 with a full list of shareholders
18 December 2010Annual return made up to 28 November 2010 with a full list of shareholders
19 April 2010Accounts for a dormant company made up to 30 November 2009
19 April 2010Accounts for a dormant company made up to 30 November 2009
23 December 2009Annual return made up to 28 November 2009 with a full list of shareholders
23 December 2009Director's details changed for Mr Deji Ethan Brooke Uthman on 22 December 2009
23 December 2009Annual return made up to 28 November 2009 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/01/2023 under section 1088 of the Companies Act 2006
23 December 2009Director's details changed for Mr Deji Ethan Brooke Uthman on 22 December 2009
23 December 2009Annual return made up to 28 November 2009 with a full list of shareholders
22 July 2009Accounts for a dormant company made up to 30 November 2008
22 July 2009Accounts for a dormant company made up to 30 November 2008
1 December 2008Return made up to 28/11/08; full list of members
1 December 2008Return made up to 28/11/08; full list of members
1 December 2008Return made up to 28/11/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/01/2023 under section 1088 of the Companies Act 2006
15 April 2008Appointment terminate, director daniele caravella logged form
15 April 2008Appointment terminate, director daniele caravella logged form
15 April 2008Director appointed deji ethan brooke uthman logged form
15 April 2008Director appointed deji ethan brooke uthman logged form
7 April 2008Appointment terminated director daniele caravella
7 April 2008Director appointed mr deji ethan brooke uthman
7 April 2008Appointment terminated director daniele caravella
7 April 2008Director appointed mr deji ethan brooke uthman
20 March 2008Accounts for a dormant company made up to 30 November 2007
20 March 2008Accounts for a dormant company made up to 30 November 2007
13 March 2008Return made up to 28/11/07; full list of members
13 March 2008Return made up to 28/11/07; full list of members
25 January 2008Secretary resigned
25 January 2008Secretary resigned
18 December 2007New secretary appointed
18 December 2007New secretary appointed
18 December 2007New director appointed
18 December 2007New director appointed
26 September 2007Director resigned
26 September 2007Director resigned
26 February 2007Secretary resigned
26 February 2007Director resigned
26 February 2007New director appointed
26 February 2007New director appointed
26 February 2007Director resigned
26 February 2007New secretary appointed
26 February 2007New secretary appointed
26 February 2007Secretary resigned
26 February 2007Secretary resigned
26 February 2007Secretary resigned
15 February 2007Director resigned
15 February 2007Director resigned
15 February 2007New director appointed
15 February 2007Secretary resigned
15 February 2007Secretary resigned
15 February 2007New secretary appointed
15 February 2007New secretary appointed
15 February 2007New director appointed
8 January 2007Memorandum and Articles of Association
8 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 January 2007Registered office changed on 08/01/07 from: 788-790 finchley road london NW11 7TJ
8 January 2007Memorandum and Articles of Association
8 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 January 2007Registered office changed on 08/01/07 from: 788-790 finchley road london NW11 7TJ
28 November 2006Incorporation
28 November 2006Incorporation
Sign up now to grow your client base. Plans & Pricing