Advanced company searchLink opens in new window

GOLDEN TWO LIMITED

Company number 11597517

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)
08 Nov 2024 RP05 Registered office address changed to PO Box 4385, 11597517 - Companies House Default Address, Cardiff, CF14 8LH on 8 November 2024
08 Nov 2024 RP09 Address of officer Mr Justas Miltenis changed to 11597517 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 8 November 2024
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
05 Jul 2023 AP01 Appointment of Mr Justas Miltenis as a director on 3 October 2019
05 Jul 2023 PSC01 Notification of Justas Miltenis as a person with significant control on 3 October 2019
05 Jul 2023 AD01 Registered office address changed from 5 Colson Road Loughton IG10 3RN England to 66 Colson Road Loughton IG10 3RN on 5 July 2023
  • ANNOTATION Part Admin Removed The registered office address on the AD01 was administratively removed from the public register on 08/11/2024 as the material was not properly delivered. 
05 Jul 2023 TM01 Termination of appointment of Deividas Urniezius as a director on 3 October 2019
05 Jul 2023 PSC07 Cessation of Deividas Urniezius as a person with significant control on 3 October 2019
23 Mar 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
10 Mar 2023 SOAS(A) Voluntary strike-off action has been suspended
28 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2023 DS01 Application to strike the company off the register
15 Sep 2022 AA Total exemption full accounts made up to 31 October 2021
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
12 Jan 2022 TM01 Termination of appointment of Monika Staniulyte as a director on 3 October 2019
12 Jan 2022 AP01 Appointment of Mr Deividas Urniezius as a director on 3 October 2019
12 Jan 2022 PSC01 Notification of Deividas Urniezius as a person with significant control on 3 October 2019
12 Jan 2022 PSC07 Cessation of Monika Staniulyte as a person with significant control on 3 October 2019
31 Dec 2021 AA Total exemption full accounts made up to 31 October 2020
16 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
02 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2021 RP04PSC07 Second filing for the cessation of Juris Martinovkis as a person with significant control
03 Mar 2021 RP04PSC01 Second filing for the notification of Miss Monika Staniulyte as a person with significant control