Advanced company searchLink opens in new window

GOLDEN THREE LIMITED

Company number 11597561

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)
02 Oct 2023 RP05 Registered office address changed to PO Box 4385, 11597561 - Companies House Default Address, Cardiff, CF14 8LH on 2 October 2023
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
05 Jul 2023 PSC01 Notification of Darius Mankys as a person with significant control on 4 October 2019
05 Jul 2023 TM01 Termination of appointment of Deividas Urniezius as a director on 4 October 2021
05 Jul 2023 AP01 Appointment of Mr Darius Mankys as a director on 4 October 2019
05 Jul 2023 PSC07 Cessation of Deividas Urniezius as a person with significant control on 4 October 2019
05 Jul 2023 AD01 Registered office address changed from 22 Castlands Road Castlands Road London SE6 4LN England to 2 Castlands Road London SE6 4LN on 5 July 2023
  • ANNOTATION Part Rectified The directors service address on the IN01 was removed from the public register on 09/10/2023 as it was invalid or ineffective, was factually inaccurate or was derived from something factually inaccurate, was forged.
  • ANNOTATION Part Rectified The directors service address on the AD01 was removed from the public register on 09/10/2023 as it was invalid or ineffective, was factually inaccurate or was derived from something factually inaccurate, was forged.
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
01 Mar 2022 RP04TM01 Second filing for the termination of Aidas Urniezius as a director
01 Mar 2022 RP04PSC07 Second filing for the cessation of Aidas Urniezius as a person with significant control
17 Feb 2022 RP04AP01 Second filing for the appointment of Mr Deividas Urniezius as a director
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with updates
12 Jan 2022 AP01 Appointment of Mr Deividas Urniezius as a director on 4 October 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 17/02/22
12 Jan 2022 PSC01 Notification of Deividas Urniezius as a person with significant control on 4 October 2019
12 Jan 2022 TM01 Termination of appointment of Aidas Urniezius as a director on 4 October 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 01/03/2022.
12 Jan 2022 PSC07 Cessation of Aidas Urniezius as a person with significant control on 4 October 2019
  • ANNOTATION Clarification a second filed PSC07 was registered on 01/03/2002.
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 9 December 2021 with no updates
10 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off