Advanced company searchLink opens in new window

GOLD LABEL SPORTS & ENTERTAINMENT LTD

Company number 09620567

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)
10 Nov 2023 AD01 Registered office address changed from 26 Chorley New Road Bolton BL1 4AP England to 3 Earnshaw Drive Fairfield Hitchin SG5 4EZ on 10 November 2023
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
13 May 2022 AD01 Registered office address changed from 107 Burdett Road London E3 4JN England to 26 Chorley New Road Bolton BL1 4AP on 13 May 2022
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
11 Jun 2021 PSC04 Change of details for Mr Eli Chukwumerenka Benson as a person with significant control on 11 June 2021
11 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
20 May 2021 AA Total exemption full accounts made up to 30 June 2020
07 Jul 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
03 Jun 2020 AD01 Registered office address changed from 225 Marsh Wall Suite 15, 2nd Floor London E14 9FW England to 107 Burdett Road London E3 4JN on 3 June 2020
21 May 2020 CH01 Director's details changed for Mr Eli Chukwumerenka Benson on 21 May 2020
21 May 2020 PSC04 Change of details for Mr Eli Chukwumerenka Benson as a person with significant control on 21 May 2020
16 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
04 Jul 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
12 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
03 Aug 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
12 Jul 2017 CS01 Confirmation statement made on 3 June 2017 with no updates
12 Jul 2017 PSC01 Notification of Eli Chukwumerenka Benson as a person with significant control on 1 June 2017
01 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Feb 2017 AD01 Registered office address changed from C/O Acumen Suite : 3.11 5 Harbour Exchange London E14 9GE United Kingdom to 225 Marsh Wall Suite 15, 2nd Floor London E14 9FW on 28 February 2017
14 Aug 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-08-14
  • GBP 100
03 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-03
  • GBP 100