Advanced company searchLink opens in new window

GOLDENSTEN&GREY INVESTMENT UNLIMITED

Company number 09471637

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)
07 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
12 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
20 Mar 2019 AA Accounts for a dormant company made up to 31 December 2017
24 Dec 2018 AD01 Registered office address changed from 2 Ryefield Court Joel Street Northwood HA6 1LP England to 646 Osmaston Road Derby DE24 8GS on 24 December 2018
11 Jun 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
15 Mar 2018 AP01 Appointment of Mr Giovanni Rossi as a director on 5 March 2018
12 Mar 2018 TM01 Termination of appointment of Francois- Louis Durand as a director on 28 February 2018
12 Mar 2018 TM02 Termination of appointment of Francois- Louis Durand as a secretary on 1 March 2018
24 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-01
23 Oct 2017 AP01 Appointment of Mr Francois- Louis Durand as a director on 12 October 2017
23 Oct 2017 AP03 Appointment of Mr Francois- Louis Durand as a secretary on 12 October 2017
23 Oct 2017 TM01 Termination of appointment of Sinthujan Balasingam as a director on 12 October 2017
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
17 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2017 CS01 Confirmation statement made on 4 March 2017 with updates
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2016 CH01 Director's details changed for Mr Sinthujan Balasingam on 13 October 2016
21 Oct 2016 AD01 Registered office address changed from 196 High Road London N22 8HH England to 2 Ryefield Court Joel Street Northwood HA6 1LP on 21 October 2016
17 Oct 2016 AP01 Appointment of Mr Sinthujan Balasingam as a director on 13 October 2016
17 Oct 2016 TM01 Termination of appointment of Francois Louis Durand as a director on 13 October 2016
14 Oct 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
12 Aug 2016 CH01 Director's details changed for Mr Francois Louis Durand on 12 August 2016