GOLDEN ROCK LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/22, NO UPDATES
2022-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-02-29 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-14 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-13 update statutory_documents FIRST GAZETTE
2021-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2020-10-30 update accounts_next_due_date 2021-02-28 => 2021-11-30
2020-09-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-07-07 delete address 19 ROXWELL TRADING PARK ARGALL AVENUE LEYTON LONDON UNITED KINGDOM E10 7QY
2019-07-07 insert address 37A BROSELEY ROAD ROMFORD ESSEX RM3 9BD
2019-07-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2019-07-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2019-07-07 update company_status Active - Proposal to Strike off => Active
2019-07-07 update registered_address
2019-06-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2019-06-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2019 FROM, 19 ROXWELL TRADING PARK ARGALL AVENUE, LEYTON, LONDON, E10 7QY, UNITED KINGDOM
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES
2019-06-27 update statutory_documents COMPANY RESTORED ON 27/06/2019
2019-04-23 update statutory_documents STRUCK OFF AND DISSOLVED
2019-02-07 update company_status Active => Active - Proposal to Strike off
2019-02-05 update statutory_documents FIRST GAZETTE
2019-01-07 delete address 293 GREEN LANES PALMERS GREEN LONDON UNITED KINGDOM N13 4XS
2019-01-07 insert address 19 ROXWELL TRADING PARK ARGALL AVENUE LEYTON LONDON UNITED KINGDOM E10 7QY
2019-01-07 update registered_address
2018-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2018 FROM, 293 GREEN LANES PALMERS GREEN, LONDON, N13 4XS, UNITED KINGDOM
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2018-03-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2018-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2018-01-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-01-07 delete sic_code 56290 - Other food services
2017-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-30 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-03-10 delete address 293 GREEN LANES PALMERS GREEN LONDON N13 4XS
2016-03-10 insert address 293 GREEN LANES PALMERS GREEN LONDON UNITED KINGDOM N13 4XS
2016-03-10 update registered_address
2016-02-09 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2016-02-09 update accounts_next_due_date 2015-11-30 => 2016-11-30
2016-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2016 FROM, 293 GREEN LANES PALMERS GREEN, LONDON, N13 4XS
2016-01-30 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2016-01-07 delete address 293 GREEN LANES PALMERS GREEN LONDON UNITED KINGDOM N13 4XS
2016-01-07 insert address 293 GREEN LANES PALMERS GREEN LONDON N13 4XS
2016-01-07 update registered_address
2016-01-07 update returns_last_madeup_date 2014-12-19 => 2015-12-19
2016-01-07 update returns_next_due_date 2016-01-16 => 2017-01-16
2015-12-23 update statutory_documents 19/12/15 FULL LIST
2015-10-07 delete address 5 GRAMPIAN GARDENS GOLDERS GREEN LONDON NW2 1JH
2015-10-07 insert address 293 GREEN LANES PALMERS GREEN LONDON UNITED KINGDOM N13 4XS
2015-10-07 update registered_address
2015-09-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/09/2015 FROM, 5 GRAMPIAN GARDENS, GOLDERS GREEN, LONDON, NW2 1JH
2015-02-07 update returns_last_madeup_date 2013-12-19 => 2014-12-19
2015-02-07 update returns_next_due_date 2015-01-16 => 2016-01-16
2015-01-02 update statutory_documents 19/12/14 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-28 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-05-07 update accounts_last_madeup_date 2012-02-28 => 2013-02-28
2014-05-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2014-04-16 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2014-04-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2014-04-07 update company_status Active - Proposal to Strike off => Active
2014-04-07 update returns_last_madeup_date 2012-12-19 => 2013-12-19
2014-04-07 update returns_next_due_date 2014-01-16 => 2015-01-16
2014-03-19 update statutory_documents DISS40 (DISS40(SOAD))
2014-03-18 update statutory_documents 19/12/13 FULL LIST
2014-03-07 update company_status Active => Active - Proposal to Strike off
2014-03-04 update statutory_documents FIRST GAZETTE
2013-06-25 update returns_last_madeup_date 2011-12-19 => 2012-12-19
2013-06-25 update returns_next_due_date 2013-01-16 => 2014-01-16
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-28
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-02-01 update statutory_documents 19/12/12 FULL LIST
2012-11-27 update statutory_documents 28/02/12 TOTAL EXEMPTION SMALL
2011-12-21 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-12-19 update statutory_documents 19/12/11 FULL LIST
2011-04-06 update statutory_documents 26/02/11 FULL LIST
2011-04-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SINON COLAK / 06/04/2011
2010-10-19 update statutory_documents DIRECTOR APPOINTED MR SINON COLAK
2010-06-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/2010 FROM, 655 HIGH ROAD, ILFORD, ESSEX, IG3 8RA
2010-04-19 update statutory_documents APPOINT PERSON AS DIRECTOR
2010-04-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/04/2010 FROM, 11 COMMERCE ROAD, WOOD GREEN, LONDON, N22 8DZ
2010-04-16 update statutory_documents DIRECTOR APPOINTED MUSTAFA COLAK
2010-04-16 update statutory_documents SECRETARY APPOINTED SINAN COLAK
2010-04-14 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2010 FROM, THE STUDIO ST NICHOLAS CLOSE, ELSTREE, HERTS, WD6 3EW, UNITED KINGDOM
2010-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN
2010-02-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION