UK GOLD HOLDINGS LIMITED

03298738
15 CANADA SQUARE LONDON E14 5GL

Documents

Documents
Date Category Description Pages
29 Aug 2018 gazette Gazette Dissolved Liquidation 1 Buy now
29 May 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 6 Buy now
07 Sep 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
07 Mar 2017 insolvency Liquidation Miscellaneous 1 Buy now
27 Oct 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
27 Oct 2016 insolvency Liquidation Court Order Miscellaneous 30 Buy now
27 Oct 2016 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
06 Sep 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 4 Buy now
16 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Jul 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
15 Jul 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
15 Jul 2015 resolution Resolution 1 Buy now
24 Jun 2015 officers Termination of appointment of director (Andrew Bott) 1 Buy now
10 Mar 2015 officers Termination of appointment of director (Darren Michael Childs) 1 Buy now
19 Jan 2015 resolution Resolution 34 Buy now
06 Jan 2015 officers Change of particulars for director (Mr Simone Nardi) 2 Buy now
30 Dec 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
23 Dec 2014 incorporation Memorandum Articles 13 Buy now
23 Dec 2014 resolution Resolution 1 Buy now
22 Dec 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
22 Dec 2014 capital Notice of name or other designation of class of shares 2 Buy now
12 Dec 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 4 Buy now
12 Dec 2014 capital Statement of capital (Section 108) 4 Buy now
12 Dec 2014 insolvency Solvency Statement dated 10/12/14 4 Buy now
12 Dec 2014 resolution Resolution 1 Buy now
14 Nov 2014 officers Change of particulars for director (Mr Andrew Bott) 2 Buy now
14 Oct 2014 annual-return Annual Return 8 Buy now
17 Sep 2014 accounts Annual Accounts 19 Buy now
08 Sep 2014 officers Change of particulars for director (Mr Andrew Bott) 2 Buy now
29 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2014 officers Appointment of director (Mr Simone Nardi) 2 Buy now
06 May 2014 officers Termination of appointment of director (Kenneth Lowe) 1 Buy now
08 Apr 2014 officers Appointment of director (Mr Darren Michael Childs) 2 Buy now
04 Apr 2014 officers Appointment of secretary (Mrs Patricia Edmondson) 2 Buy now
06 Jan 2014 officers Appointment of director (Mr Andrew Bott) 2 Buy now
03 Jan 2014 officers Termination of appointment of director (Philip Vincent) 1 Buy now
03 Jan 2014 officers Termination of appointment of secretary (Sophia Pryor) 1 Buy now
10 Oct 2013 annual-return Annual Return 7 Buy now
01 Oct 2013 accounts Annual Accounts 18 Buy now
09 May 2013 officers Appointment of director (Mr Timothy Davie) 2 Buy now
09 May 2013 officers Termination of appointment of director (Timothy Davie) 1 Buy now
09 May 2013 officers Appointment of director (Mr Timothy Davie) 2 Buy now
09 May 2013 officers Termination of appointment of director (Paul Dempsey) 1 Buy now
28 Jan 2013 officers Appointment of director (Mr Paul Francis Dempsey) 2 Buy now
28 Jan 2013 officers Termination of appointment of director (Paul Dempsey) 1 Buy now
28 Jan 2013 officers Appointment of director (Mr Paul Francis Dempsey) 2 Buy now
28 Jan 2013 officers Termination of appointment of director (John Smith) 1 Buy now
30 Oct 2012 annual-return Annual Return 7 Buy now
30 Oct 2012 officers Termination of appointment of director (Ms Obe) 1 Buy now
25 Oct 2012 officers Appointment of director (Marcus Peter Arthur) 2 Buy now
25 Oct 2012 officers Termination of appointment of director (Ms Obe) 1 Buy now
21 Sep 2012 accounts Annual Accounts 18 Buy now
03 Sep 2012 officers Appointment of director (Mr James Samples) 2 Buy now
03 Sep 2012 officers Termination of appointment of director (John Lansing) 1 Buy now
21 Aug 2012 officers Appointment of secretary (Mrs Sophia Pryor) 1 Buy now
13 Jan 2012 incorporation Memorandum Articles 12 Buy now
13 Jan 2012 resolution Resolution 2 Buy now
13 Jan 2012 resolution Resolution 2 Buy now
19 Dec 2011 officers Change of particulars for director (Philip James Vincent) 3 Buy now
19 Dec 2011 officers Change of particulars for director (Mr John Barry Smith) 3 Buy now
04 Oct 2011 annual-return Annual Return 7 Buy now
03 Oct 2011 officers Appointment of director (John Lansing) 2 Buy now
03 Oct 2011 officers Appointment of director (Joseph Gerald Necastro) 2 Buy now
03 Oct 2011 officers Appointment of director (Kenneth Wayne Lowe) 2 Buy now
03 Oct 2011 officers Termination of appointment of director (Katharine Burns) 1 Buy now
03 Oct 2011 officers Termination of appointment of director (Eamonn O'hare) 1 Buy now
03 Oct 2011 officers Termination of appointment of director (Scott Dresser) 1 Buy now
03 Oct 2011 officers Termination of appointment of secretary (Gillian James) 1 Buy now
03 Oct 2011 officers Termination of appointment of director (Anthony Grace) 1 Buy now
20 Sep 2011 officers Change of particulars for director (Philip James Vincent) 2 Buy now
18 Aug 2011 accounts Annual Accounts 26 Buy now
01 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Mar 2011 officers Change of particulars for director (Ms Jana Bennett Obe) 2 Buy now
29 Mar 2011 officers Change of particulars for director (Scott Dresser) 2 Buy now
16 Mar 2011 officers Termination of appointment of director (Robert Mackenzie) 1 Buy now
16 Mar 2011 officers Appointment of director (Scott Dresser) 2 Buy now
09 Mar 2011 officers Appointment of director (Ms Jana Bennett Obe) 2 Buy now
09 Mar 2011 officers Termination of appointment of director (Caroline Esther Murphy) 1 Buy now
19 Oct 2010 officers Appointment of director (Caroline Esther Murphy) 2 Buy now
06 Oct 2010 officers Termination of appointment of director (Darren Childs) 1 Buy now
02 Oct 2010 annual-return Annual Return 8 Buy now
02 Oct 2010 accounts Annual Accounts 26 Buy now
08 Jul 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
07 Jul 2010 officers Appointment of director (Eamonn O'hare) 2 Buy now
07 Jul 2010 officers Termination of appointment of director (Mark Schweitzer) 1 Buy now
01 Jul 2010 officers Termination of appointment of director (Neil Chugani) 1 Buy now
28 May 2010 officers Appointment of director (Philip James Vincent) 2 Buy now
28 Apr 2010 officers Change of particulars for director (Neil Chugani) 2 Buy now
27 Apr 2010 officers Change of particulars for director (Darren Michael Childs) 2 Buy now
27 Apr 2010 officers Change of particulars for director (John Barry Smith) 2 Buy now
21 Apr 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
21 Apr 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
04 Feb 2010 officers Termination of appointment of director (Joannes Gooze-Zijl) 1 Buy now
04 Feb 2010 officers Appointment of director (Mr Anthony Liam Grace) 2 Buy now
14 Jan 2010 annual-return Annual Return 10 Buy now
03 Jan 2010 capital Gbp sr 1516476@1 1 Buy now
03 Jan 2010 capital Gbp sr 725245@1 1 Buy now
03 Jan 2010 capital Gbp sr 2497225@1 1 Buy now
13 Nov 2009 officers Change of particulars for director (Robert Mario Mackenzie) 2 Buy now
11 Nov 2009 accounts Annual Accounts 25 Buy now