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

Jemgold Limited

Documents

Total Documents24
Total Pages56

Filing History

2 August 2011Final Gazette dissolved via compulsory strike-off
2 August 2011Final Gazette dissolved via compulsory strike-off
19 April 2011First Gazette notice for compulsory strike-off
19 April 2011First Gazette notice for compulsory strike-off
23 December 2010Termination of appointment of Olu Solaru as a director
23 December 2010Termination of appointment of Olu Solaru as a director
1 July 2010Current accounting period extended from 30 November 2010 to 31 December 2010
1 July 2010Current accounting period extended from 30 November 2010 to 31 December 2010
9 February 2010Appointment of Ms Sandra Biggs as a director
9 February 2010Appointment of Ms Sandra Biggs as a director
3 February 2010Appointment of Olu Solaru as a director
3 February 2010Termination of appointment of Anne Harrison as a director
3 February 2010Appointment of Olu Solaru as a director
3 February 2010Termination of appointment of Anne Harrison as a director
30 January 2010Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 30 January 2010
30 January 2010Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 30 January 2010
8 December 2009Appointment of Mrs Anne Harrison as a director
8 December 2009Appointment of Mrs Anne Harrison as a director
4 December 2009Termination of appointment of a secretary
4 December 2009Termination of appointment of Aderyn Hurworth as a director
4 December 2009Termination of appointment of a secretary
4 December 2009Termination of appointment of Aderyn Hurworth as a director
5 November 2009Incorporation
Statement of capital on 2009-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
5 November 2009Incorporation
Statement of capital on 2009-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing