GOLDUSTREES LTD - History of Changes


DateDescription
2025-02-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2025-01-21 update statutory_documents FIRST GAZETTE
2024-07-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/24
2024-04-07 update accounts_last_madeup_date 2022-04-05 => 2023-04-05
2024-04-07 update accounts_next_due_date 2024-01-05 => 2025-01-05
2024-01-17 update statutory_documents DISS40 (DISS40(SOAD))
2024-01-16 update statutory_documents FIRST GAZETTE
2024-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/23, NO UPDATES
2023-10-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/23
2023-07-07 delete address UNIT 24 SPACE BUSINESS CENTRE, SMEATON CLOSE AYLESBURY UNITED KINGDOM HP19 8FJ
2023-07-07 insert address UNIT 4E CENTRAL PARK HALESOWEN ROAD NETHERTON DUDLEY UNITED KINGDOM DY2 9NW
2023-07-07 update company_status Active - Proposal to Strike off => Active
2023-07-07 update registered_address
2023-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2023 FROM UNIT 24 SPACE BUSINESS CENTRE, SMEATON CLOSE AYLESBURY HP19 8FJ UNITED KINGDOM
2023-06-03 update statutory_documents DISS40 (DISS40(SOAD))
2023-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/22, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-04 update statutory_documents FIRST GAZETTE
2023-01-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/22
2022-02-07 delete address 214A KETTERING ROAD NORTHAMPTON NN1 4BN
2022-02-07 insert address UNIT 24 SPACE BUSINESS CENTRE, SMEATON CLOSE AYLESBURY UNITED KINGDOM HP19 8FJ
2022-02-07 update registered_address
2022-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/2022 FROM 214A KETTERING ROAD NORTHAMPTON NN1 4BN
2022-01-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-05
2022-01-07 update accounts_next_due_date 2022-01-05 => 2023-01-05
2021-12-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21
2021-11-02 update statutory_documents DISS40 (DISS40(SOAD))
2021-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/21, NO UPDATES
2021-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/21, NO UPDATES
2021-10-12 update statutory_documents FIRST GAZETTE
2021-09-10 update statutory_documents CESSATION OF KARL MILEY AS A PSC
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-04-05 => 2020-04-05
2021-02-07 update accounts_next_due_date 2021-04-05 => 2022-01-05
2020-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20
2020-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-01-07 update account_category NO ACCOUNTS FILED => null
2020-01-07 update accounts_last_madeup_date null => 2019-04-05
2020-01-07 update accounts_next_due_date 2020-01-05 => 2021-01-05
2019-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19
2019-08-07 delete sic_code 19100 - Manufacture of coke oven products
2019-08-07 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES
2019-02-07 update account_ref_day 31 => 5
2019-02-07 update account_ref_month 7 => 4
2019-02-07 update accounts_next_due_date 2020-04-27 => 2020-01-05
2019-01-30 update statutory_documents CURRSHO FROM 31/07/2019 TO 05/04/2019
2018-11-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARVIE BALTAZAR
2018-10-07 delete address 17 SANDY ROAD LIVERPOOL UNITED KINGDOM L21 1AX
2018-10-07 insert address 214A KETTERING ROAD NORTHAMPTON NN1 4BN
2018-10-07 update registered_address
2018-09-24 update statutory_documents DIRECTOR APPOINTED MR ARVIE BALTAZAR
2018-09-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KARL MILEY
2018-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2018 FROM 17 SANDY ROAD LIVERPOOL L21 1AX UNITED KINGDOM
2018-07-27 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION