GOLDEN GLOBAL OVERSEAS LTD.

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 Termination of appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 2025-03-31

View Document

06/08/246 August 2024 Compulsory strike-off action has been discontinued

View Document

05/08/245 August 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 Termination of appointment of Andrzej Waclaw Radomski as a director on 2024-04-05

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

28/04/2328 April 2023 Statement of capital following an allotment of shares on 2013-07-30

View Document

28/04/2328 April 2023 Change of details for Mr Boldizsar Norbert Koronczay as a person with significant control on 2016-04-06

View Document

28/04/2328 April 2023 Change of details for Mr Attila Zsolt Koronczay as a person with significant control on 2016-04-06

View Document

13/04/2313 April 2023 Appointment of Mr Andrzej Waclaw Radomski as a director on 2023-03-31

View Document

13/04/2313 April 2023 Termination of appointment of Intertrust Corporate Director (Jersey) Pw Limited as a director on 2023-03-31

View Document

13/04/2313 April 2023 Termination of appointment of Intertrust Corporate Director (Jersey) Pw 2 Limited as a director on 2023-03-31

View Document

13/04/2313 April 2023 Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD on 2023-04-13

View Document

13/04/2313 April 2023 Termination of appointment of Roger Mark Bolan as a director on 2023-03-31

View Document

13/04/2313 April 2023 Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 2023-03-31

View Document

17/03/2317 March 2023 Termination of appointment of Vistra Cosec Limited as a secretary on 2023-03-10

View Document

07/10/227 October 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-07

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

12/11/1912 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CORPORATE DIRECTOR APPOINTED INTERTRUST CORPORATE DIRECTOR (JERSEY) PW 2 LIMITED

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR IAN RUMENS

View Document

06/09/196 September 2019 CORPORATE DIRECTOR APPOINTED INTERTRUST CORPORATE DIRECTOR (JERSEY) PW LIMITED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

06/04/196 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

20/12/1820 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN KELLAND

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP LE CORNU

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

08/02/178 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

24/05/1624 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

14/03/1614 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR DARREN THOMAS STEPHEN KELLAND

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR PHILIP JOHN LE CORNU

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR IAN NOEL RUMENS

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR ROGER MARK BOLAN

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHELLE CLARK

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANTONY BRYANS

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEZALA

View Document

27/04/1527 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/04/1425 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MICHAEL JOHN LEZALA

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MRS MICHELLE CLARK

View Document

10/10/1310 October 2013 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR ANTONY KURT BRYANS

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN PALMER

View Document

24/04/1324 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company