GOLDIA LIMITED
Status | ACTIVE |
Company No. | 04785883 |
Category | Private Limited Company |
Incorporated | 03 Jun 2003 |
Age | 20 years, 11 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
GOLDIA LIMITED is an active private limited company with number 04785883. It was incorporated 20 years, 11 months, 26 days ago, on 03 June 2003. The company address is 15 Jenner Road 15 Jenner Road, N16 7SB.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 03 Mar 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 27 Jan 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Withdrawal of a person with significant control statement
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-01-14
Documents
Cessation of a person with significant control
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-23
Psc name: Terry Rocque
Documents
Notification of a person with significant control
Date: 23 Apr 2018
Action Date: 20 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-20
Psc name: Cordelia Rocque
Documents
Notification of a person with significant control
Date: 28 Feb 2018
Action Date: 10 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Terry Rocque
Notification date: 2016-06-10
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Notification of a person with significant control
Date: 26 Jan 2018
Action Date: 10 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-10
Psc name: Terry Rocque
Documents
Notification of a person with significant control statement
Date: 13 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 07 Jul 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 03 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-03
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 03 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-03
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 03 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-03
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 03 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-03
Documents
Restoration order of court
Date: 02 Dec 2013
Category: Restoration
Type: AC92
Documents
Gazette dissolved voluntary
Date: 02 Oct 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 15 Jul 2011
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 24 May 2011
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 03 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-03
Documents
Accounts with accounts type total exemption small
Date: 05 May 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Aug 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs cordelia anajete rocque
Documents
Accounts with accounts type dormant
Date: 04 Sep 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 01 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/07; full list of members
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/06; full list of members
Documents
Gazette filings brought up to date
Date: 14 Nov 2006
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 28 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Gazette filings brought up to date
Date: 11 Jan 2005
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 11 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/06/04; full list of members
Documents
Legacy
Date: 17 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 11/06/03 from: international house, 15 bredbury business park, stockport, cheshire SK6 2SN
Documents
Some Companies
OFFICE 222 PADDINGTON HOUSE,KIDDERMINSTER,DY10 1AL
Number: | 11925496 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEORGE ROAD,KINGSTON UPON THAMES,KT2 7NS
Number: | 10099922 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PAWNSHOP PASSAGE,LINCOLNSHIRE,LN11 9JQ
Number: | 04779961 |
Status: | ACTIVE |
Category: | Private Limited Company |
131 ROEBUCK ST,ASHTON,PR2 2JN
Number: | 06536716 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HERBERT TERRACE,NEWPORT,NP11 5BB
Number: | 07312386 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TIVOLI,BUCKLEY,CH7 2EF
Number: | 09148168 |
Status: | ACTIVE |
Category: | Private Limited Company |