- Company Overview for GOLDING SOLUTIONS LIMITED (09239307)
- Filing history for GOLDING SOLUTIONS LIMITED (09239307)
- People for GOLDING SOLUTIONS LIMITED (09239307)
- More for GOLDING SOLUTIONS LIMITED (09239307)
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) |
---|---|---|---|
19 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2018 | DS01 | Application to strike the company off the register | |
17 Nov 2018 | AA | Accounts for a dormant company made up to 30 September 2018 | |
29 Sep 2018 | CS01 | Confirmation statement made on 29 September 2018 with updates | |
11 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
31 Jan 2018 | TM01 | Termination of appointment of Catherine Maeve Golding as a director on 31 January 2018 | |
31 Jan 2018 | PSC07 | Cessation of Catherine Maeve Golding as a person with significant control on 30 September 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
22 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
03 Nov 2016 | AD01 | Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF to 29 Blackwood Close West Byfleet Surrey KT14 6PP on 3 November 2016 | |
03 Nov 2016 | TM02 | Termination of appointment of Exceed Cosec Services Limited as a secretary on 31 October 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
26 Jan 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
29 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-29
|