- Company Overview for GOLDEN SERVICE INTERNATIONAL LTD (07121063)
- Filing history for GOLDEN SERVICE INTERNATIONAL LTD (07121063)
- People for GOLDEN SERVICE INTERNATIONAL LTD (07121063)
- More for GOLDEN SERVICE INTERNATIONAL LTD (07121063)
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
|
|
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
|
|
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
|
|
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
|
|
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 |