Advanced company searchLink opens in new window

GOLDEN SALES LTD

Company number 08390523

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)
10 Oct 2023 PSC04 Change of details for Mr Manpreet Gollen as a person with significant control on 10 October 2023
10 Oct 2023 CH01 Director's details changed for Mr Manpreet Gollen on 10 October 2023
10 Oct 2023 AD01 Registered office address changed from 47 Perth Road London N22 5QD England to Jhumat House 160 London Road Barking IG11 8BB on 10 October 2023
21 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
07 Jul 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
09 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
16 Jul 2021 AA Total exemption full accounts made up to 28 February 2021
02 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
09 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
18 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
14 Aug 2019 AA Micro company accounts made up to 28 February 2019
14 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
27 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
29 Jul 2018 CH01 Director's details changed for Mr Manpreet Gollen on 16 July 2018
30 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
24 Feb 2018 AD01 Registered office address changed from 2-4 Imperial Office Eastern Road Romford RM1 3PJ England to 47 Perth Road London N22 5QD on 24 February 2018
12 Feb 2018 AD01 Registered office address changed from 2a Heigham Road Imperial Offices London E6 2JG to 2-4 Imperial Office Eastern Road Romford RM1 3PJ on 12 February 2018
31 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
15 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
03 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2016 CH01 Director's details changed for Mr Manpreet Gollen on 1 July 2016
31 Aug 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-08-31
  • GBP 1
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off