GOLDEN SQUARE SERVICES 2 LIMITED
Status | ACTIVE |
Company No. | 06816686 |
Category | Private Limited Company |
Incorporated | 11 Feb 2009 |
Age | 15 years, 2 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
GOLDEN SQUARE SERVICES 2 LIMITED is an active private limited company with number 06816686. It was incorporated 15 years, 2 months, 18 days ago, on 11 February 2009. The company address is Parcels Building Parcels Building, London, W1U 1BU, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 08 Mar 2024
Action Date: 06 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-06
Officer name: Neil Andrew Forster
Documents
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 12 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-12
Documents
Accounts with accounts type dormant
Date: 02 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 06 Mar 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-03-01
Psc name: Freeshire Limited
Documents
Change person director company with change date
Date: 06 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Duncan Murray Reid
Change date: 2023-03-01
Documents
Change to a person with significant control
Date: 06 Mar 2023
Action Date: 17 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ingenious Media Limited
Change date: 2020-10-17
Documents
Change person director company with change date
Date: 06 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-01
Officer name: Mr Neil Andrew Forster
Documents
Change person secretary company with change date
Date: 06 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-03-01
Officer name: Sarah Cruickshank
Documents
Change to a person with significant control without name date
Date: 03 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2023
Action Date: 02 Mar 2023
Category: Address
Type: AD01
Old address: 15 Golden Square London W1F 9JG
New address: Parcels Building 14 Bird Street London W1U 1BU
Change date: 2023-03-02
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 12 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-12
Documents
Accounts with accounts type dormant
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2022
Action Date: 12 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-12
Documents
Accounts with accounts type dormant
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-12
Documents
Accounts with accounts type dormant
Date: 13 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 01 Oct 2020
Action Date: 30 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sebastian James Speight
Termination date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Accounts with accounts type dormant
Date: 11 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination secretary company with name termination date
Date: 12 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jennifer Wright
Termination date: 2019-04-11
Documents
Confirmation statement with updates
Date: 26 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Change account reference date company current extended
Date: 21 Nov 2018
Action Date: 26 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-26
Made up date: 2018-06-30
Documents
Appoint person secretary company with name date
Date: 13 Apr 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-04-06
Officer name: Jennifer Wright
Documents
Termination secretary company with name termination date
Date: 13 Apr 2018
Action Date: 06 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Emma Louise Greenfield
Termination date: 2018-04-06
Documents
Accounts with accounts type dormant
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 21 Nov 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Appoint person secretary company with name date
Date: 04 May 2017
Action Date: 02 May 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Emma Louise Greenfield
Appointment date: 2017-05-02
Documents
Accounts with accounts type dormant
Date: 22 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Termination director company with name termination date
Date: 13 Jul 2016
Action Date: 19 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-19
Officer name: John Leonard Boyton
Documents
Accounts with accounts type dormant
Date: 22 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: 08 Feb 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Termination director company with name termination date
Date: 03 Dec 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-30
Officer name: Matthew Taylor Bugden
Documents
Change account reference date company previous extended
Date: 25 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Accounts with accounts type dormant
Date: 29 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Termination director company with name termination date
Date: 25 Sep 2014
Action Date: 19 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-19
Officer name: James Henry Michael Clayton
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Accounts with accounts type dormant
Date: 03 Jan 2014
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Change person director company with change date
Date: 11 Sep 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-01
Officer name: Mr Sebastian James Speight
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Accounts with accounts type full
Date: 08 Jan 2013
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Change person director company with change date
Date: 31 Jul 2012
Action Date: 31 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-31
Officer name: Neil Andrew Forster
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Accounts with accounts type full
Date: 03 Jan 2012
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Accounts with accounts type full
Date: 12 Nov 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Resolution
Date: 15 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 15 Feb 2010
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: John Leonard Boyton
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Neil Andrew Forster
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 19 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Sarah Cruickshank
Documents
Change person director company with change date
Date: 18 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Matthew Taylor Bugden
Documents
Change person director company with change date
Date: 17 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sebastian James Speight
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 17 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: James Henry Michael Clayton
Documents
Change person director company with change date
Date: 15 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Duncan Reid
Change date: 2009-10-01
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed sebastian james speight
Documents
Legacy
Date: 09 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed matthew taylor bugden
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed james henry michael clayton
Documents
Legacy
Date: 26 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2010 to 31/03/2010
Documents
Some Companies
BRITANNIC COURT,GLASGOW,G2 6HR
Number: | SL002581 |
Status: | ACTIVE |
Category: | Limited Partnership |
CINNAMOND HOUSE,WATFORD,WD3 3RT
Number: | 02005578 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUR ACRES FARM EQUESTRIAN CENTRE LIMITED
LITTLE GARTH TIRLEY LANE,TARPORLEY,CW6 0JZ
Number: | 10079207 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 SANDRINGHAM ROAD,BARKING,IG11 9AF
Number: | 08067423 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOWBRAY SQUARE MEDICAL LIMITED
MOWBRAY SQUARE,HARROGATE,HG1 5AR
Number: | 06981352 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,BRIGHTON,BN1 1UF
Number: | 10527302 |
Status: | ACTIVE |
Category: | Private Limited Company |