GOLDEN SOLUTIONS LIMITED - History of Changes


DateDescription
2024-04-07 update company_status Active - Proposal to Strike off => Liquidation
2023-12-14 update statutory_documents ORDER OF COURT TO WIND UP
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-03-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-02-28 update statutory_documents FIRST GAZETTE
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-12-07 update statutory_documents DIRECTOR APPOINTED MR STOYAN GEORGIEV POKROVNISHKI
2021-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-12-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STOYAN GEORGIEV POKROVNISHKI
2021-12-07 update statutory_documents CESSATION OF VARINDERJIT SINGH SRAN AS A PSC
2021-12-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VARINDERJIT SRAN
2021-10-07 update account_category DORMANT => MICRO ENTITY
2021-10-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-10-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-09-14 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-09-07 update statutory_documents FIRST GAZETTE
2021-05-07 update company_status Active - Proposal to Strike off => Active
2021-04-16 update statutory_documents DISS40 (DISS40(SOAD))
2021-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES
2021-04-07 update company_status Active => Active - Proposal to Strike off
2021-04-06 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-01-07 delete address WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON UNITED KINGDOM N12 0DR
2020-01-07 insert address THE QUADRANT AZTEC WEST ALMONDSBURY BRISTOL ENGLAND BS32 4AQ
2020-01-07 update registered_address
2019-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2019 FROM 2 ROSAMUND AVENUE LEICESTER LE3 2GN UNITED KINGDOM
2019-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2019 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM
2019-12-11 update statutory_documents DIRECTOR APPOINTED MR VARINDERJIT SINGH SRAN
2019-12-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES
2019-12-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VARINDERJIT SINGH SRAN
2019-12-11 update statutory_documents CESSATION OF FD SECRETARIAL LTD AS A PSC
2019-12-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE
2019-08-07 update account_category NO ACCOUNTS FILED => DORMANT
2019-08-07 update accounts_last_madeup_date null => 2019-06-30
2019-08-07 update accounts_next_due_date 2020-03-19 => 2021-03-31
2019-07-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2019-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES
2018-06-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION