- Company Overview for GOLDEN 7 CONSULTING LIMITED (04799891)
- Filing history for GOLDEN 7 CONSULTING LIMITED (04799891)
- People for GOLDEN 7 CONSULTING LIMITED (04799891)
- More for GOLDEN 7 CONSULTING LIMITED (04799891)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2024 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Aug 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Sep 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
13 Sep 2020 | AP03 | Appointment of Ms Andrea Manu Yamoah as a secretary on 18 November 2019 | |
13 Sep 2020 | TM02 | Termination of appointment of Robert Halm Owoo as a secretary on 17 November 2019 | |
20 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Nov 2018 | PSC01 | Notification of Andrew Halm-Owoo as a person with significant control on 1 June 2017 | |
08 Jul 2018 | CS01 | Confirmation statement made on 16 June 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Aug 2017 | CS01 | Confirmation statement made on 16 June 2017 with no updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Sep 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-09-07
|
|
07 Sep 2016 | CH01 | Director's details changed for Andrew Halm Owoo on 1 September 2016 | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-09-16
|