GOLDENVIEW ESTATES UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 | Confirmation statement made on 2025-07-04 with no updates |
03/02/253 February 2025 | Registration of charge 058661500003, created on 2025-01-16 |
16/01/2516 January 2025 | Registration of charge 058661500002, created on 2025-01-16 |
15/01/2515 January 2025 | Registered office address changed from 41 Endsleigh Gardens Ilford Essex IG1 3EQ England to 41 Endsleigh Gardens Ilford IG1 3EQ on 2025-01-15 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/09/2425 September 2024 | Compulsory strike-off action has been discontinued |
25/09/2425 September 2024 | Compulsory strike-off action has been discontinued |
24/09/2424 September 2024 | First Gazette notice for compulsory strike-off |
23/09/2423 September 2024 | Confirmation statement made on 2024-07-04 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/11/233 November 2023 | Registered office address changed from 41 Endsleigh Gardens Ilford Essex IG1 3EQ to 41 Endsleigh Gardens Ilford Essex IG1 3EQ on 2023-11-03 |
15/08/2315 August 2023 | Confirmation statement made on 2023-07-04 with no updates |
18/04/2318 April 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/07/2122 July 2021 | Confirmation statement made on 2021-07-04 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/09/2016 September 2020 | CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
31/08/1931 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
01/09/181 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES |
02/05/182 May 2018 | SECRETARY APPOINTED MISS MAARIYAH MANAWER |
02/05/182 May 2018 | APPOINTMENT TERMINATED, SECRETARY NASREEN MANAWER |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/09/1718 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/09/1611 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/07/1520 July 2015 | Annual return made up to 4 July 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/07/1427 July 2014 | Annual return made up to 4 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/09/1320 September 2013 | Annual return made up to 4 July 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/09/126 September 2012 | Annual return made up to 4 July 2012 with full list of shareholders |
07/10/117 October 2011 | Annual return made up to 4 July 2011 with full list of shareholders |
15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
19/07/1019 July 2010 | Annual return made up to 4 July 2010 with full list of shareholders |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MANAWER IQBAL HAKIM / 16/04/2010 |
23/10/0923 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
16/09/0916 September 2009 | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS |
22/11/0822 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
08/07/088 July 2008 | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/04/081 April 2008 | ACC. REF. DATE EXTENDED FROM 31/07/2007 TO 31/12/2007 |
20/08/0720 August 2007 | RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | NEW SECRETARY APPOINTED |
31/07/0631 July 2006 | NEW DIRECTOR APPOINTED |
31/07/0631 July 2006 | DIRECTOR RESIGNED |
31/07/0631 July 2006 | SECRETARY RESIGNED |
04/07/064 July 2006 | 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