Advanced company searchLink opens in new window

GOLDEN SERVICE INTERNATIONAL LTD

Company number 07121063

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2024 AA Accounts for a dormant company made up to 31 January 2024
24 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2024 CS01 Confirmation statement made on 13 November 2023 with updates
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2023 AA Accounts for a dormant company made up to 31 January 2023
03 Mar 2023 CS01 Confirmation statement made on 13 November 2022 with updates
01 Sep 2022 AA Accounts for a dormant company made up to 31 January 2022
05 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2022 CS01 Confirmation statement made on 13 November 2021 with updates
02 Jan 2022 AA Accounts for a dormant company made up to 31 January 2021
26 Dec 2020 AA Accounts for a dormant company made up to 31 January 2020
26 Dec 2020 CS01 Confirmation statement made on 13 November 2020 with updates
14 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-13
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
13 Nov 2019 PSC01 Notification of Uwe Ahrens as a person with significant control on 13 November 2019
13 Nov 2019 PSC07 Cessation of Michael Stieber as a person with significant control on 13 November 2019
13 Nov 2019 TM01 Termination of appointment of Michael Stieber as a director on 13 November 2019
13 Nov 2019 AP01 Appointment of Uwe Ahrens as a director on 13 November 2019
04 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-04
28 Jul 2019 AA Accounts for a dormant company made up to 31 January 2019
28 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
02 Jul 2019 AD01 Registered office address changed from 5 Northwood Road Ramsgate CT12 6RR England to 6 Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ on 2 July 2019