GOLDSTATUS PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Unaudited abridged accounts made up to 2024-06-30 |
19/07/2519 July 2025 New | Compulsory strike-off action has been discontinued |
19/07/2519 July 2025 New | Compulsory strike-off action has been discontinued |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
04/04/254 April 2025 | Director's details changed for Mrs Joy Regina Devorah Manson on 2025-04-01 |
04/04/254 April 2025 | Director's details changed for Mr Barrie Raymond Manson on 2025-04-01 |
10/02/2510 February 2025 | Confirmation statement made on 2025-01-27 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-27 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
04/04/234 April 2023 | Confirmation statement made on 2023-01-27 with updates |
28/03/2328 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/04/224 April 2022 | Confirmation statement made on 2022-01-27 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
10/06/2110 June 2021 | 30/06/20 UNAUDITED ABRIDGED |
02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/03/204 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/03/197 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
03/02/193 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/03/1820 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/03/1717 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/03/1618 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
10/02/1610 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/02/159 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/02/145 February 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
29/01/1329 January 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/02/121 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
10/02/1110 February 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOY REGINA DEVORAH MANSON / 27/01/2010 |
23/02/1023 February 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRIE RAYMOND MANSON / 27/01/2010 |
13/04/0913 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
06/02/096 February 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
18/04/0818 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
20/02/0820 February 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
17/04/0717 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
05/02/075 February 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
21/04/0621 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
21/02/0621 February 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
13/04/0513 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
05/04/055 April 2005 | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS |
26/04/0426 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
09/02/049 February 2004 | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS |
25/04/0325 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
01/04/031 April 2003 | RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS |
28/05/0228 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
28/03/0228 March 2002 | RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS |
01/05/011 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
23/03/0123 March 2001 | RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS |
06/07/006 July 2000 | RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS |
19/04/0019 April 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
05/05/995 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
03/04/993 April 1999 | RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS |
18/06/9818 June 1998 | RETURN MADE UP TO 27/01/98; NO CHANGE OF MEMBERS |
31/05/9831 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
15/05/9715 May 1997 | RETURN MADE UP TO 27/01/97; NO CHANGE OF MEMBERS |
04/12/964 December 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
21/11/9621 November 1996 | RETURN MADE UP TO 27/01/96; FULL LIST OF MEMBERS |
19/09/9519 September 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
07/04/957 April 1995 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/04/956 April 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
06/04/956 April 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
31/03/9531 March 1995 | REGISTERED OFFICE CHANGED ON 31/03/95 FROM: 33 BROOKSIDE LONDON NW11 9NE |
30/03/9530 March 1995 | REGISTERED OFFICE CHANGED ON 30/03/95 FROM: 788-790 FINCHLEY RD LONDON NW11 7UR |
27/01/9527 January 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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