GOLDBOURNE STRATEGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Micro company accounts made up to 2024-05-31 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
08/02/248 February 2024 | Micro company accounts made up to 2023-05-31 |
22/09/2322 September 2023 | Termination of appointment of Marvin Dwayne Tyson as a director on 2023-09-22 |
22/09/2322 September 2023 | Registered office address changed from White Oaks Gravelly Lane Walsall WS9 9HX England to Grosvenor House 11, St. Pauls Square Birmingham B3 1RB on 2023-09-22 |
27/06/2327 June 2023 | Confirmation statement made on 2023-05-20 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/05/2330 May 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/02/2227 February 2022 | Micro company accounts made up to 2020-05-31 |
15/02/2215 February 2022 | Compulsory strike-off action has been discontinued |
15/02/2215 February 2022 | Compulsory strike-off action has been discontinued |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
10/02/2210 February 2022 | Compulsory strike-off action has been suspended |
08/02/228 February 2022 | Certificate of change of name |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/09/1917 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR HERMAN ALFRED CHRISTOPHER NURSE / 17/09/2019 |
14/09/1914 September 2019 | REGISTERED OFFICE CHANGED ON 14/09/2019 FROM LYNWOOD OAKESWELL STREET WEDNESBURY WS10 9AH ENGLAND |
06/09/196 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERMAN ALFRED CHRISTOPHER NURSE |
09/08/199 August 2019 | REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 35 FIRS AVENUE LONDON N11 3NE ENGLAND |
09/08/199 August 2019 | CESSATION OF DARREN SYMES AS A PSC |
09/08/199 August 2019 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SYMES |
09/08/199 August 2019 | DIRECTOR APPOINTED MR HERMAN ALFRED CHRISTOPHER NURSE |
21/05/1921 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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