- Company Overview for GOLDEN SONEY LIMITED (06757348)
- Filing history for GOLDEN SONEY LIMITED (06757348)
- People for GOLDEN SONEY LIMITED (06757348)
- More for GOLDEN SONEY LIMITED (06757348)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2022 | TM01 | Termination of appointment of Gillian Scott as a director on 3 October 2022 | |
26 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
02 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
01 Aug 2018 | PSC04 | Change of details for Mr Antony Paul Scott as a person with significant control on 1 August 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from The Gables Golden Soney Farm Tockholes Darwen Lancashire BB3 0NL to The Meadow Golden Soney Farm Tockholes Darwen BB3 0NL on 1 August 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
24 Jan 2017 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Mar 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 | |
16 Mar 2016 | AP01 | Appointment of Gillian Scott as a director on 26 February 2016 | |
16 Mar 2016 | CH01 | Director's details changed for Mr Anthony Paul Scott on 26 February 2016 | |
14 Mar 2016 | TM01 | Termination of appointment of Marlene Jump as a director on 29 February 2016 | |
30 Nov 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
02 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 |