Founded in 2002, Gold Factory Corporation Ltd has its registered office in London, it's status is listed as "Active". There is one director listed as Thangaraajan, Ravindran for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THANGARAAJAN, Ravindran | 30 October 2002 | 01 February 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 October 2019 | |
CS01 - N/A | 14 October 2019 | |
CS01 - N/A | 03 January 2019 | |
AA - Annual Accounts | 05 November 2018 | |
DISS40 - Notice of striking-off action discontinued | 24 January 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 January 2018 | |
CS01 - N/A | 18 January 2018 | |
PSC04 - N/A | 18 January 2018 | |
AA - Annual Accounts | 28 October 2017 | |
AD01 - Change of registered office address | 14 July 2017 | |
CS01 - N/A | 11 January 2017 | |
AA - Annual Accounts | 28 October 2016 | |
DISS40 - Notice of striking-off action discontinued | 03 February 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 February 2016 | |
AR01 - Annual Return | 01 February 2016 | |
AA - Annual Accounts | 30 October 2015 | |
AR01 - Annual Return | 17 February 2015 | |
AA - Annual Accounts | 28 November 2014 | |
AR01 - Annual Return | 11 December 2013 | |
AA - Annual Accounts | 29 November 2013 | |
AR01 - Annual Return | 18 April 2013 | |
DISS40 - Notice of striking-off action discontinued | 16 February 2013 | |
AA - Annual Accounts | 14 February 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 January 2013 | |
DISS40 - Notice of striking-off action discontinued | 17 April 2012 | |
AR01 - Annual Return | 16 April 2012 | |
DISS16(SOAS) - N/A | 16 March 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 February 2012 | |
AA - Annual Accounts | 27 October 2011 | |
AD01 - Change of registered office address | 17 August 2011 | |
AR01 - Annual Return | 10 December 2010 | |
AA - Annual Accounts | 29 October 2010 | |
AR01 - Annual Return | 27 April 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 March 2010 | |
DISS40 - Notice of striking-off action discontinued | 27 February 2010 | |
AA - Annual Accounts | 26 February 2010 | |
AA - Annual Accounts | 28 April 2009 | |
AA - Annual Accounts | 20 February 2009 | |
DISS40 - Notice of striking-off action discontinued | 30 January 2009 | |
363a - Annual Return | 29 January 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 January 2009 | |
CERTNM - Change of name certificate | 27 January 2009 | |
287 - Change in situation or address of Registered Office | 23 October 2008 | |
288b - Notice of resignation of directors or secretaries | 23 October 2008 | |
AA - Annual Accounts | 28 November 2007 | |
363a - Annual Return | 28 November 2007 | |
287 - Change in situation or address of Registered Office | 26 June 2007 | |
288a - Notice of appointment of directors or secretaries | 08 March 2007 | |
288a - Notice of appointment of directors or secretaries | 08 March 2007 | |
287 - Change in situation or address of Registered Office | 08 March 2007 | |
288b - Notice of resignation of directors or secretaries | 05 March 2007 | |
288a - Notice of appointment of directors or secretaries | 05 March 2007 | |
288b - Notice of resignation of directors or secretaries | 05 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 February 2007 | |
363s - Annual Return | 23 January 2007 | |
363s - Annual Return | 28 June 2006 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 20 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 April 2006 | |
288b - Notice of resignation of directors or secretaries | 03 April 2006 | |
288a - Notice of appointment of directors or secretaries | 03 April 2006 | |
AA - Annual Accounts | 01 December 2005 | |
225 - Change of Accounting Reference Date | 14 March 2005 | |
288a - Notice of appointment of directors or secretaries | 18 February 2005 | |
288b - Notice of resignation of directors or secretaries | 18 February 2005 | |
288b - Notice of resignation of directors or secretaries | 18 February 2005 | |
363s - Annual Return | 07 February 2005 | |
AA - Annual Accounts | 02 September 2004 | |
287 - Change in situation or address of Registered Office | 14 April 2004 | |
395 - Particulars of a mortgage or charge | 23 December 2003 | |
287 - Change in situation or address of Registered Office | 19 December 2003 | |
363s - Annual Return | 25 November 2003 | |
288a - Notice of appointment of directors or secretaries | 07 January 2003 | |
288a - Notice of appointment of directors or secretaries | 19 November 2002 | |
287 - Change in situation or address of Registered Office | 19 November 2002 | |
288b - Notice of resignation of directors or secretaries | 19 November 2002 | |
288b - Notice of resignation of directors or secretaries | 19 November 2002 | |
NEWINC - New incorporation documents | 30 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 19 December 2003 | Fully Satisfied |
N/A |