GOLDEN ARTS PROMOTION LTD
Status | DISSOLVED |
Company No. | 08879300 |
Category | Private Limited Company |
Incorporated | 06 Feb 2014 |
Age | 10 years, 3 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 11 Jul 2023 |
Years | 10 months, 25 days |
SUMMARY
GOLDEN ARTS PROMOTION LTD is an dissolved private limited company with number 08879300. It was incorporated 10 years, 3 months, 27 days ago, on 06 February 2014 and it was dissolved 10 months, 25 days ago, on 11 July 2023. The company address is 1 North Street, Manchester, M8 8RE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 23 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2022
Action Date: 23 Aug 2022
Category: Address
Type: AD01
New address: 1 North Street Manchester M8 8RE
Old address: C/O Golden Arts Printing 142 D Cheetham Hill Road Manchester M8 8PZ England
Change date: 2022-08-23
Documents
Confirmation statement with no updates
Date: 20 Apr 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change to a person with significant control
Date: 23 Apr 2021
Action Date: 10 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-10
Psc name: Mr Najeeb Ullah
Documents
Change person director company with change date
Date: 23 Apr 2021
Action Date: 10 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-10
Officer name: Mr Najeeb Ullah
Documents
Confirmation statement with updates
Date: 23 Apr 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Dissolution withdrawal application strike off company
Date: 03 Jun 2020
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 24 Mar 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Gazette filings brought up to date
Date: 02 Jul 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Termination director company with name termination date
Date: 13 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Renata Ullah
Termination date: 2019-02-01
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2019
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Appoint person director company with name date
Date: 26 Jan 2017
Action Date: 06 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Najeeb Ullah
Appointment date: 2017-01-06
Documents
Accounts with accounts type dormant
Date: 13 Dec 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Resolution
Date: 10 Aug 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 09 Aug 2016
Action Date: 09 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-09
Officer name: Mrs Renata Ullah
Documents
Termination director company with name termination date
Date: 09 Aug 2016
Action Date: 09 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Najeeb Ullah
Termination date: 2016-08-09
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Change person director company with change date
Date: 31 Mar 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-31
Officer name: Mr Najeeb Ullah
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2016
Action Date: 31 Mar 2016
Category: Address
Type: AD01
New address: C/O Golden Arts Printing 142 D Cheetham Hill Road Manchester M8 8PZ
Old address: C/O Golden Arts Printing 142 D Cheetham Hill Road Manchester M8 8PZ England
Change date: 2016-03-31
Documents
Accounts with accounts type dormant
Date: 06 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2015
Action Date: 12 Jun 2015
Category: Address
Type: AD01
New address: C/O Golden Arts Printing 142 D Cheetham Hill Road Manchester M8 8PZ
Change date: 2015-06-12
Old address: 7 Celia Street Manchester M8 5UB
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Change registered office address company with date old address new address
Date: 20 May 2015
Action Date: 20 May 2015
Category: Address
Type: AD01
Change date: 2015-05-20
New address: 7 Celia Street Manchester M8 5UB
Old address: 142D Cheetham Hill Road Manchester M8 8PZ England
Documents
Some Companies
39 STATION LANE,HORNCHURCH,RM12 6JL
Number: | 07894733 |
Status: | ACTIVE |
Category: | Private Limited Company |
1146-1152 LONDON ROAD,LONDON,SW16 4DS
Number: | 10616878 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 SELFRIDGE AVENUE,BOURNEMOUTH,BH6 4NB
Number: | 11885193 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE011843 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
4 WELLINGTON CIRCUS,,NG1 5AL
Number: | 03589936 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD BADLAND,PRESTEIGNE,LD8 2TG
Number: | 08577669 |
Status: | ACTIVE |
Category: | Private Limited Company |