GOLDLIFE LIMITED
Status | ACTIVE |
Company No. | 04948198 |
Category | Private Limited Company |
Incorporated | 30 Oct 2003 |
Age | 20 years, 7 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
GOLDLIFE LIMITED is an active private limited company with number 04948198. It was incorporated 20 years, 7 months, 2 days ago, on 30 October 2003. The company address is 1st Floor 44-50 The Broadway, Southall, UB1 1QB, Middlesex.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 23 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2023
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Change account reference date company previous extended
Date: 12 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA01
New date: 2022-04-30
Made up date: 2021-10-31
Documents
Notification of a person with significant control
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-01-26
Psc name: Rekha Ghai
Documents
Change to a person with significant control
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-26
Psc name: Mr Sant Ram Ghai
Documents
Confirmation statement with no updates
Date: 30 Dec 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Accounts with accounts type unaudited abridged
Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change person director company with change date
Date: 03 Mar 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sant Ram Ghai
Change date: 2020-03-01
Documents
Change to a person with significant control
Date: 03 Mar 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-01
Psc name: Mr Sant Ram Ghai
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change person director company with change date
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-14
Officer name: Mr Sant Ram Ghai
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change to a person with significant control
Date: 08 Nov 2017
Action Date: 03 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-03
Psc name: Mr Sant Ram Ghai
Documents
Confirmation statement with no updates
Date: 08 Nov 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Change person director company with change date
Date: 06 Nov 2017
Action Date: 03 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sant Ram Ghai
Change date: 2017-11-03
Documents
Termination secretary company with name termination date
Date: 31 Aug 2017
Action Date: 20 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-08-20
Officer name: Rekha Ghai
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change account reference date company previous extended
Date: 30 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA01
New date: 2016-10-31
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 08 Nov 2016
Action Date: 08 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-08
Officer name: Mr Sant Ram Ghai
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 30 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-30
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Change registered office address company with date old address
Date: 11 Jun 2014
Action Date: 11 Jun 2014
Category: Address
Type: AD01
Old address: 65 Delamere Road Hayes Middlesex UB4 0NN
Change date: 2014-06-11
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Change person secretary company with change date
Date: 04 Dec 2013
Action Date: 31 Oct 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Rekha Ghai
Change date: 2013-10-31
Documents
Change person director company with change date
Date: 04 Dec 2013
Action Date: 31 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sant Ram Ghai
Change date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 30 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 30 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2011
Action Date: 30 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-30
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 30 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-30
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Sant Ram Ghai
Documents
Legacy
Date: 27 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2008 to 30/04/2009
Documents
Legacy
Date: 24 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 09 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 09/04/2008 from 224 great west road hounslow middlesex TW5 9AW
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 19 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 08 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/10/04; full list of members
Documents
Legacy
Date: 29 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 07 Jan 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 26 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 06/11/03 from: 788-790 finchley road london NW11 7TJ
Documents
Legacy
Date: 06 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
OFFICE 10, CHENEVARE MEWS HIGH STREET,STOURBRIDGE,DY7 6HF
Number: | 11971280 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 WILTON CRESCENT,LONDON,SW19 3QY
Number: | 04638168 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELTA MEDICAL SERVICES LIMITED
UNIT 16 COLDRED ROAD,MAIDSTONE,ME15 9YT
Number: | 08770069 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 CHIRKDALE STREET,LIVERPOOL,L4 3SG
Number: | 11525873 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD GLOBAL ASSET MANAGEMENT LLP
FIFTH FLOOR, 108,LONDON,EC4N 6EU
Number: | OC340921 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT 9F,RAINHAM,RM13 9UL
Number: | 11671885 |
Status: | ACTIVE |
Category: | Private Limited Company |