GOLDWATER RECRUITMENT SOLUTIONS LTD

Company Documents

DateDescription
18/03/2418 March 2024 Registered office address changed from 38 Whitaker Road Cardiff CF24 2RL United Kingdom to 79 Llwyn Castan Cardiff CF23 7DB on 2024-03-18

View Document

11/11/2311 November 2023 Voluntary strike-off action has been suspended

View Document

11/11/2311 November 2023 Voluntary strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 First Gazette notice for voluntary strike-off

View Document

11/10/2311 October 2023 Application to strike the company off the register

View Document

26/01/2326 January 2023 Registered office address changed from Tudor House 16 Cathedral Road Cardiff CF11 9LJ United Kingdom to 38 Whitaker Road Cardiff CF24 2RL on 2023-01-26

View Document

15/02/2215 February 2022 Micro company accounts made up to 2021-05-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-15 with updates

View Document

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

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

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

View Accounts

06/03/206 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

23/09/1923 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHURAM CHOWDHRY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR ZAKRIYA MOHAMED

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

11/05/1811 May 2018 CESSATION OF ZAKRIYA MOHAMED AS A PSC

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 38 WHITAKER ROAD CARDIFF CF24 2RL UNITED KINGDOM

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR KHURAM CHOWDHRY

View Document

19/06/1719 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information