Advanced company searchLink opens in new window

GOLDMEN HOLDINGS SEA LTD

Company number 11313064

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)
12 Mar 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
30 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2022 CS01 Confirmation statement made on 7 October 2022 with updates
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2022 PSC04 Change of details for Estuardo Ramiro Benavides Castellanos as a person with significant control on 5 September 2022
20 Oct 2022 PSC07 Cessation of Andrew Stanley Quist as a person with significant control on 5 September 2022
20 Oct 2022 TM01 Termination of appointment of Andrew Stanley Quist as a director on 5 September 2022
19 Oct 2022 AP01 Appointment of Estuardo Ramiro Benavides Castellanos as a director on 18 October 2022
31 Aug 2022 AD01 Registered office address changed from Unit 7 Eccleshall Business Park Hawkins Lane Burton-on-Trent East Staffordshire DE14 1PT England to 17 Compton Close London NW11 8SX on 31 August 2022
31 Aug 2022 PSC01 Notification of Andrew Stanley Quist as a person with significant control on 30 August 2022
31 Aug 2022 PSC07 Cessation of Carl Alexander Vernon as a person with significant control on 30 August 2022
31 Aug 2022 AP01 Appointment of Mr Andrew Stanley Quist as a director on 30 August 2022
31 Aug 2022 TM01 Termination of appointment of Carl Alexander Vernon as a director on 30 August 2022
17 Feb 2022 AA Accounts for a dormant company made up to 30 April 2021
07 Oct 2021 AP01 Appointment of Mr Carl Alexander Vernon as a director on 1 October 2021
07 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
07 Oct 2021 AD01 Registered office address changed from Carlyle House 235-237 Vauxhall Bridge Road, Lower Ground Floor London SW1V 1EJ England to Unit 7 Eccleshall Business Park Hawkins Lane Burton-on-Trent East Staffordshire DE14 1PT on 7 October 2021
07 Oct 2021 TM01 Termination of appointment of Michaelle Christine Garcia Agredo as a director on 1 October 2021
07 Oct 2021 PSC01 Notification of Carl Alexander Vernon as a person with significant control on 1 October 2021
07 Oct 2021 PSC04 Change of details for Estuardo Ramiro Benavides Castellanos as a person with significant control on 1 October 2021
10 Aug 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates