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)
23 Jan 2019 PSC04 Change of details for Mr. Michael Stieber as a person with significant control on 23 January 2019
28 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018
28 Sep 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
28 Sep 2018 AD01 Registered office address changed from 13 Ground Floor Castle Street Dover Kent CT16 1PT to 5 Northwood Road Ramsgate CT12 6RR on 28 September 2018
10 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
10 Jul 2017 AA Accounts for a dormant company made up to 31 January 2017
28 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
19 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2016 CS01 Confirmation statement made on 23 July 2016 with updates
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
06 Nov 2015 AD01 Registered office address changed from PO Box CT161PT 13 Ground Floor Castle Street Dover Kent England to 13 Ground Floor Castle Street Dover Kent CT16 1PT on 6 November 2015
05 Nov 2015 TM01 Termination of appointment of Uwe Ahrens as a director on 1 May 2015
05 Nov 2015 AD01 Registered office address changed from 13 1st Floor Castle Street Dover Kent England to PO Box CT161PT 13 Ground Floor Castle Street Dover Kent on 5 November 2015
04 Nov 2015 AA Accounts for a dormant company made up to 31 January 2015
03 Sep 2015 AD01 Registered office address changed from 13 Pembroke Crescent Brighton & Hove BN3 5DH England to 13 1st Floor Castle Street Dover Kent on 3 September 2015
27 Oct 2014 SH01 Statement of capital following an allotment of shares on 23 July 2014
  • GBP 2
27 Oct 2014 TM01 Termination of appointment of Uwe Ahrens as a director on 23 July 2014
28 Aug 2014 CERTNM Company name changed pink inventory LIMITED\certificate issued on 28/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-23
28 Aug 2014 AP01 Appointment of Mr Michael Stieber as a director on 21 August 2014
14 Aug 2014 AD01 Registered office address changed from 1 King Street Barton upon Humber DN18 5ER to 13 Pembroke Crescent Brighton & Hove BN3 5DH on 14 August 2014
24 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
24 Jul 2014 AD01 Registered office address changed from 7 College Road North Liverpool L23 8UP to 1 King Street Barton upon Humber DN18 5ER on 24 July 2014
23 Jul 2014 TM01 Termination of appointment of Elizabeth Emily Hanson as a director on 23 July 2014
23 Jul 2014 AP01 Appointment of Mr Uwe Ahrens as a director on 23 July 2014