- Company Overview for GOLDMEN HOLDINGS SEA LTD (11313064)
- Filing history for GOLDMEN HOLDINGS SEA LTD (11313064)
- People for GOLDMEN HOLDINGS SEA LTD (11313064)
- More for GOLDMEN HOLDINGS SEA LTD (11313064)
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 |