Advanced company searchLink opens in new window

GOLDEN SPACE VENTURES LTD

Company number 06546780

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Aug 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1,000
21 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1,000
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
02 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1,000
01 Aug 2014 AD01 Registered office address changed from C/O Philips Accountants 286B Chase Road Southgate London N14 6HF England to 286B Chase Road Southgate London N14 6HF on 1 August 2014
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2014 AP01 Appointment of Mr Prashant Patel as a director
14 Mar 2014 TM01 Termination of appointment of Dhruv Patel as a director
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jun 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
10 Jun 2013 AD01 Registered office address changed from C/O Philips Enterprises 286B Chase Road Southgate London N14 6HF United Kingdom on 10 June 2013
16 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Jul 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
11 Jul 2012 AD01 Registered office address changed from 84 Victoria Road London N9 9SU England on 11 July 2012
11 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
11 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Jun 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
20 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Jun 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders