Gold Factory Corporation LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-01-31 | |
Employees | £0 | 0% |
Total assets | £41,491 | -3.95% |
GOLD FACTORY MTV INTERNATIONAL LIMITED
Company type | Private Limited Company, Active |
Company Number | 04577239 |
Record last updated | Monday, April 3, 2017 10:08:51 PM UTC |
Official Address | 124 New Bond Street West End There are 1,431 companies registered at this street |
Locality | West Endlondon |
Region | WestminsterLondon, England |
Postal Code | W1S1DX |
Sector | Non-specialised wholesale trade |
Visits
Document Type | Publication date | Download link | |
Registry | Oct 28, 2016 | Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors, Member Of a Firm With Significant Influence Or Control, Shareholder (Above 75%) and Member Of a Firm With More Than 75% Of Voting Rights |  |
Registry | Dec 11, 2013 | Annual return |  |
Financials | Nov 29, 2013 | Annual accounts |  |
Registry | Apr 18, 2013 | Annual return |  |
Registry | Feb 16, 2013 | Notice of striking-off action discontinued |  |
Financials | Feb 14, 2013 | Annual accounts |  |
Registry | Jan 29, 2013 | First notification of strike-off action in london gazette |  |
Registry | Apr 17, 2012 | Notice of striking-off action discontinued |  |
Registry | Apr 16, 2012 | Annual return |  |
Registry | Mar 16, 2012 | Compulsory strike off suspended |  |
Registry | Feb 28, 2012 | First notification of strike-off action in london gazette |  |
Financials | Oct 27, 2011 | Annual accounts |  |
Registry | Aug 17, 2011 | Change of registered office address |  |
Registry | Dec 10, 2010 | Annual return |  |
Financials | Oct 29, 2010 | Annual accounts |  |
Registry | Apr 27, 2010 | Annual return |  |
Registry | Mar 2, 2010 | First notification of strike-off action in london gazette |  |
Registry | Feb 27, 2010 | Notice of striking-off action discontinued |  |
Financials | Feb 26, 2010 | Annual accounts |  |
Financials | Apr 28, 2009 | Annual accounts 4577... |  |
Financials | Feb 20, 2009 | Annual accounts |  |
Registry | Jan 30, 2009 | Notice of striking-off action discontinued |  |
Registry | Jan 29, 2009 | Annual return |  |
Registry | Jan 27, 2009 | Change of name certificate |  |
Registry | Jan 27, 2009 | First notification of strike-off action in london gazette |  |
Registry | Jan 27, 2009 | Company name change |  |
Registry | Oct 23, 2008 | Resignation of a secretary |  |
Registry | Oct 23, 2008 | Change in situation or address of registered office |  |
Registry | Sep 1, 2008 | Resignation of a woman |  |
Financials | Nov 28, 2007 | Annual accounts |  |
Registry | Nov 28, 2007 | Annual return |  |
Registry | Jun 26, 2007 | Change in situation or address of registered office |  |
Registry | Mar 8, 2007 | Change in situation or address of registered office 4577... |  |
Registry | Mar 8, 2007 | Appointment of a director |  |
Registry | Mar 8, 2007 | Appointment of a secretary |  |
Registry | Mar 5, 2007 | Resignation of a director |  |
Registry | Mar 5, 2007 | Resignation of a secretary |  |
Registry | Mar 5, 2007 | Appointment of a director |  |
Registry | Feb 27, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Feb 21, 2007 | Resignation of one Secretary (a man) |  |
Registry | Feb 16, 2007 | Appointment of a man as Director |  |
Registry | Jan 23, 2007 | Annual return |  |
Registry | Jun 28, 2006 | Annual return 4577... |  |
Registry | Jun 20, 2006 | Return of allotments of shares issued for other than cash - original document |  |
Registry | Apr 20, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Apr 3, 2006 | Appointment of a secretary |  |
Registry | Apr 3, 2006 | Resignation of a secretary |  |
Registry | Feb 28, 2006 | Resignation of one Secretary (a woman) |  |
Financials | Dec 1, 2005 | Annual accounts |  |
Registry | Mar 14, 2005 | Change of accounting reference date |  |
Registry | Feb 18, 2005 | Appointment of a secretary |  |
Registry | Feb 18, 2005 | Resignation of a director |  |
Registry | Feb 18, 2005 | Resignation of a secretary |  |
Registry | Feb 7, 2005 | Annual return |  |
Registry | Feb 1, 2005 | Appointment of a woman as Secretary |  |
Financials | Sep 2, 2004 | Annual accounts |  |
Registry | Apr 14, 2004 | Change in situation or address of registered office |  |
Registry | Dec 23, 2003 | Particulars of a mortgage or charge |  |
Registry | Dec 19, 2003 | Change in situation or address of registered office |  |
Registry | Nov 25, 2003 | Annual return |  |
Registry | Jan 7, 2003 | Appointment of a director |  |
Registry | Nov 19, 2002 | Appointment of a director 4577... |  |
Registry | Nov 19, 2002 | Change in situation or address of registered office |  |
Registry | Nov 19, 2002 | Resignation of a secretary |  |
Registry | Nov 19, 2002 | Resignation of a director |  |
Registry | Oct 30, 2002 | Four appointments: 2 companies and 2 men |  |