GOLDEN KEY CONTRACTING LTD

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

14/02/2414 February 2024 Termination of appointment of Daniel Ionel Duicu as a director on 2023-11-01

View Document

14/02/2414 February 2024 Registered office address changed from Yahya Accountancy, 164 West Hendon Broadway London NW9 7AA England to 65 Greyhound Hill London NW4 4JN on 2024-02-14

View Document

14/02/2414 February 2024 Appointment of Mr Cristian Florin Kaitar as a director on 2023-11-01

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

14/02/2414 February 2024 Notification of Cristian Florin Kaitar as a person with significant control on 2023-11-01

View Document

14/02/2414 February 2024 Cessation of Daniel Ionel Duicu as a person with significant control on 2023-11-01

View Document

10/11/2310 November 2023 Termination of appointment of Cristian Florin Kaitar as a director on 2023-11-01

View Document

10/11/2310 November 2023 Cessation of Cristian Florin Kaitar as a person with significant control on 2023-11-01

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

10/11/2310 November 2023 Appointment of Mr Daniel Ionel Duicu as a director on 2023-11-01

View Document

10/11/2310 November 2023 Notification of Daniel Ionel Duicu as a person with significant control on 2023-11-01

View Document

20/09/2320 September 2023 Registered office address changed from 36 Sun Street Waltham Abbey EN9 1EJ England to Yahya Accountancy, 164 West Hendon Broadway London NW9 7AA on 2023-09-20

View Document

31/07/2331 July 2023 Change of details for Mr Cristian Florin Kaitar as a person with significant control on 2023-07-31

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

16/03/2316 March 2023 Registered office address changed from Pixel Building 110 Brooker Road Waltham Abbey EN9 1JH England to 36 Sun Street Waltham Abbey EN9 1EJ on 2023-03-16

View Document

21/11/2221 November 2022 Certificate of change of name

View Document

23/09/2223 September 2022 Director's details changed for Mr Cristian Florin Kaitar on 2022-09-23

View Document

13/09/2213 September 2022 Notification of Cristian Florin Kaitar as a person with significant control on 2022-09-13

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

13/09/2213 September 2022 Termination of appointment of Diana Manole as a director on 2022-09-13

View Document

13/09/2213 September 2022 Registered office address changed from 92 Kingfisher Meadow Maidstone ME16 8RB England to Pixel Building 110 Brooker Road Waltham Abbey EN9 1JH on 2022-09-13

View Document

13/09/2213 September 2022 Cessation of Diana Manole as a person with significant control on 2022-09-13

View Document

13/09/2213 September 2022 Appointment of Mr Cristian Florin Kaitar as a director on 2022-09-13

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/08/219 August 2021 Incorporation

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