GOLDBOURNE STRATEGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Micro company accounts made up to 2024-05-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

08/02/248 February 2024 Micro company accounts made up to 2023-05-31

View Document

22/09/2322 September 2023 Termination of appointment of Marvin Dwayne Tyson as a director on 2023-09-22

View Document

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

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2020-05-31

View Document

15/02/2215 February 2022 Compulsory strike-off action has been discontinued

View Document

15/02/2215 February 2022 Compulsory strike-off action has been discontinued

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

10/02/2210 February 2022 Compulsory strike-off action has been suspended

View Document

08/02/228 February 2022 Certificate of change of name

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/09/1917 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HERMAN ALFRED CHRISTOPHER NURSE / 17/09/2019

View Document

14/09/1914 September 2019 REGISTERED OFFICE CHANGED ON 14/09/2019 FROM LYNWOOD OAKESWELL STREET WEDNESBURY WS10 9AH ENGLAND

View Document

06/09/196 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERMAN ALFRED CHRISTOPHER NURSE

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 35 FIRS AVENUE LONDON N11 3NE ENGLAND

View Document

09/08/199 August 2019 CESSATION OF DARREN SYMES AS A PSC

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED SYMES

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR HERMAN ALFRED CHRISTOPHER NURSE

View Document

21/05/1921 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information