GOLDEN SPHINX TRAVEL LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/08/2526 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 26/08/2526 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
| 10/06/2510 June 2025 | First Gazette notice for voluntary strike-off |
| 31/05/2531 May 2025 | Application to strike the company off the register |
| 30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
| 03/09/243 September 2024 | Confirmation statement made on 2024-08-15 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
| 15/08/2315 August 2023 | Termination of appointment of Khaled Mohamed Abdou Hassan as a secretary on 2023-08-14 |
| 15/08/2315 August 2023 | Notification of Fares Abdou as a person with significant control on 2023-08-14 |
| 15/08/2315 August 2023 | Cessation of Khaled Mohamed Abdou Hassan as a person with significant control on 2023-08-14 |
| 15/08/2315 August 2023 | Termination of appointment of Khaled Mohamed Abdou Hassan as a director on 2023-08-14 |
| 15/08/2315 August 2023 | Confirmation statement made on 2023-08-15 with updates |
| 15/08/2315 August 2023 | Appointment of Mr Fares Abdou as a director on 2023-08-14 |
| 15/08/2315 August 2023 | Registered office address changed from 50 Alcock Crescent Maiden Lane Crayford DA1 4FR to Apartment 101 Emmeline 17 Dalton Street Manchester M40 7EB on 2023-08-15 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 02/02/232 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
| 08/12/228 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 26/01/2226 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
| 29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/10/1923 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
| 06/12/186 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
| 08/07/178 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 04/02/174 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
| 13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 25/01/1625 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/01/1522 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / KHALED MOHAMED ABDOU HASSAN / 12/06/2014 |
| 22/01/1522 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KHALED MOHAMED ABDOU HASSAN / 12/06/2014 |
| 22/01/1522 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
| 12/06/1412 June 2014 | REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 58 WARTON ROAD FLAT 17 ICONA POINT LONDON E15 2JD |
| 10/06/1410 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 03/02/143 February 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
| 14/06/1314 June 2013 | 31/03/13 TOTAL EXEMPTION FULL |
| 01/02/131 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
| 14/12/1214 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
| 16/11/1216 November 2012 | PREVSHO FROM 31/01/2013 TO 31/03/2012 |
| 15/11/1215 November 2012 | 31/01/12 TOTAL EXEMPTION FULL |
| 10/04/1210 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / KHALED MOHAMED ABDOU HASSAN / 07/04/2012 |
| 10/04/1210 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KHALED MOHAMED ABDOU HASSAN / 07/04/2012 |
| 10/04/1210 April 2012 | REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 6 HAY CLOSE VICARAGE LANE LONDON E15 4HN |
| 01/02/121 February 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
| 07/02/117 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KHALED MOHAMED ABDOU HASSAN / 04/02/2011 |
| 21/01/1121 January 2011 | 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