Dunfermline
Fife
KY12 7TX
Scotland
Website | www.goldfinger-marketing.com/ |
---|
Registered Address | C/O Ontax Accountants Ltd Unit 4, Dewar House, Carnegie Campus Enterprise Way Dunfermline Fife KY11 8PY Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
51 at £1 | Jason Nellyer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
13 January 2021 | Notification of Jason Nellyer as a person with significant control on 1 January 2020 (2 pages) |
---|---|
13 January 2021 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
28 December 2020 | Withdraw the company strike off application (1 page) |
10 November 2020 | Cessation of Jason Nellyer as a person with significant control on 30 September 2020 (1 page) |
10 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2020 | Previous accounting period shortened from 31 March 2021 to 30 September 2020 (1 page) |
19 October 2020 | Application to strike the company off the register (1 page) |
19 October 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
19 October 2020 | Registered office address changed from 170 Appin Cr Dunfermline Fife KY12 7TX to C/O Ontax Accountants Ltd East Office, East End Park Halbeath Road Dunfermline Fife KY12 7QY on 19 October 2020 (1 page) |
19 October 2020 | Accounts for a dormant company made up to 30 September 2020 (10 pages) |
12 December 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
2 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
4 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
5 November 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
5 November 2015 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
14 February 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
14 February 2014 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
2 April 2013 | Incorporation
|
2 April 2013 | Incorporation
|