GOLDENACE ESTATES LIMITED

Unit 81 Centaur Court Unit 81 Centaur Court, Ipswich, IP6 0NL
StatusACTIVE
Company No.08596453
CategoryPrivate Limited Company
Incorporated04 Jul 2013
Age10 years, 11 months, 4 days
JurisdictionEngland Wales
Dissolution21 Sep 2021
Years2 years, 8 months, 17 days

SUMMARY

GOLDENACE ESTATES LIMITED is an active private limited company with number 08596453. It was incorporated 10 years, 11 months, 4 days ago, on 04 July 2013 and it was dissolved 2 years, 8 months, 17 days ago, on 21 September 2021. The company address is Unit 81 Centaur Court Unit 81 Centaur Court, Ipswich, IP6 0NL.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2023

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2022

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2022

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Administrative restoration company

Date: 19 Apr 2022

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 21 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2017

Action Date: 11 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-11

Charge number: 085964530001

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-07-01

Psc name: Mr Jermaine Andrew Bernard

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jermaine Andrew Bernard

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jermaine Andrew Bernard

Change date: 2014-07-03

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jermaine Andrew Bernard

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Nov 2013

Action Date: 20 Nov 2013

Category: Address

Type: AD01

Old address: the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom

Change date: 2013-11-20

Documents

View document PDF

Incorporation company

Date: 04 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A P BLAND SERVICES LTD

72 PEARTREE ROAD,LUTON,LU2 8BA

Number:10351440
Status:ACTIVE
Category:Private Limited Company

ABBEY FITNESS LIMITED

UNIT 4 ABBEY SPORT COMPLEX MEADOW STREET,NUNEATON,CV11 5JF

Number:05635678
Status:ACTIVE
Category:Private Limited Company

CHORLEY PHYSIOTHERAPY LTD

UNIT 20, YARROW BUSINESS CENTRE,CHORLEY,PR6 0LP

Number:10489194
Status:ACTIVE
Category:Private Limited Company
Number:11016205
Status:ACTIVE
Category:Private Limited Company

RIACH MAINTENANCE SPECIALIST LTD

8 ST. CRISPINS ROAD,STONEHAVEN,AB39 3PS

Number:SC455925
Status:ACTIVE
Category:Private Limited Company

TETRA CLAD LTD

GEMINI,GREAT MILTON,OX44 7NU

Number:09681219
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source