GOLDEN SPHINX TRAVEL LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

31/05/2531 May 2025 Application to strike the company off the register

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Termination of appointment of Khaled Mohamed Abdou Hassan as a secretary on 2023-08-14

View Document

15/08/2315 August 2023 Notification of Fares Abdou as a person with significant control on 2023-08-14

View Document

15/08/2315 August 2023 Cessation of Khaled Mohamed Abdou Hassan as a person with significant control on 2023-08-14

View Document

15/08/2315 August 2023 Termination of appointment of Khaled Mohamed Abdou Hassan as a director on 2023-08-14

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

15/08/2315 August 2023 Appointment of Mr Fares Abdou as a director on 2023-08-14

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

08/07/178 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/01/1522 January 2015 SECRETARY'S CHANGE OF PARTICULARS / KHALED MOHAMED ABDOU HASSAN / 12/06/2014

View Document

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / KHALED MOHAMED ABDOU HASSAN / 12/06/2014

View Document

22/01/1522 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 58 WARTON ROAD FLAT 17 ICONA POINT LONDON E15 2JD

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

14/06/1314 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/02/131 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

14/12/1214 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/11/1216 November 2012 PREVSHO FROM 31/01/2013 TO 31/03/2012

View Document

15/11/1215 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 SECRETARY'S CHANGE OF PARTICULARS / KHALED MOHAMED ABDOU HASSAN / 07/04/2012

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / KHALED MOHAMED ABDOU HASSAN / 07/04/2012

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 6 HAY CLOSE VICARAGE LANE LONDON E15 4HN

View Document

01/02/121 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / KHALED MOHAMED ABDOU HASSAN / 04/02/2011

View Document

21/01/1121 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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