Advanced company searchLink opens in new window

GOLDEN VALLEY 8 LIMITED

Company number SC520623

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)
31 Dec 2024 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2024 DS01 Application to strike the company off the register
15 May 2024 AA Micro company accounts made up to 30 September 2023
09 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with updates
08 Sep 2023 AA01 Current accounting period shortened from 30 November 2023 to 30 September 2023
31 Aug 2023 CH01 Director's details changed for Mr Chi Leung Law on 31 August 2023
31 Aug 2023 PSC04 Change of details for Mr Chi Leung Law as a person with significant control on 31 August 2023
12 Jul 2023 AA Micro company accounts made up to 30 November 2022
14 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
15 Jun 2022 AA Micro company accounts made up to 30 November 2021
11 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
08 Sep 2021 AA Micro company accounts made up to 30 November 2020
12 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
17 Jul 2020 AA Micro company accounts made up to 30 November 2019
22 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
08 May 2019 AA Micro company accounts made up to 30 November 2018
21 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
21 Jun 2018 AA Micro company accounts made up to 30 November 2017
01 Dec 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
30 May 2017 AA Total exemption small company accounts made up to 30 November 2016
05 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
26 Nov 2015 AP01 Appointment of Mr Chi Leung Law as a director on 18 November 2015
18 Nov 2015 TM01 Termination of appointment of Stephen David Hemmings as a director on 18 November 2015
18 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-18
  • GBP 1