GOLDEN STAR MD LIMITED

4 Morden Gardens, Greenford, UB6 0LT, England
StatusDISSOLVED
Company No.09443478
CategoryPrivate Limited Company
Incorporated17 Feb 2015
Age9 years, 3 months, 12 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 2 months, 29 days

SUMMARY

GOLDEN STAR MD LIMITED is an dissolved private limited company with number 09443478. It was incorporated 9 years, 3 months, 12 days ago, on 17 February 2015 and it was dissolved 4 years, 2 months, 29 days ago, on 03 March 2020. The company address is 4 Morden Gardens, Greenford, UB6 0LT, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2019

Action Date: 30 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2018

Action Date: 16 Sep 2018

Category: Address

Type: AD01

New address: 4 Morden Gardens Greenford UB6 0LT

Old address: 65 Boleyn Avenue Enfield EN1 4HR England

Change date: 2018-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2018

Action Date: 30 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2017

Action Date: 30 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Address

Type: AD01

Old address: 13 Stanley Road Southampton SO17 2LW England

Change date: 2017-02-06

New address: 65 Boleyn Avenue Enfield EN1 4HR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Address

Type: AD01

New address: 13 Stanley Road Southampton SO17 2LW

Old address: 2 Strathmore Villas Faggs Road Feltham TW14 0NB

Change date: 2016-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-19

Officer name: Mr Mitko Trifonov Dimitrov

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2016

Action Date: 23 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Feb 2016

Action Date: 30 Jan 2016

Category: Accounts

Type: AA01

New date: 2016-01-30

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2015

Action Date: 09 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mitko Dimitrov

Termination date: 2015-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2015

Action Date: 19 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-19

Old address: 101 Montagu Road London N18 2LX United Kingdom

New address: 2 Strathmore Villas Faggs Road Feltham TW14 0NB

Documents

View document PDF

Incorporation company

Date: 17 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLITERARY LUNCHES LIMITED

THE BREW HOUSE HILL TOP LANE,HARROGATE,HG3 1PA

Number:11535818
Status:ACTIVE
Category:Private Limited Company

MENAI PROPERTIES LIMITED

BDO LLP 3,MANCHESTER,M3 3AT

Number:04432631
Status:LIQUIDATION
Category:Private Limited Company

NEMC ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10116070
Status:ACTIVE
Category:Private Limited Company

RECAP III MAN L.P.

1ST FLOOR,LONDON,SW1P 1DZ

Number:LP016514
Status:ACTIVE
Category:Limited Partnership

SYBOTIC LIMITED

WATCHOMBE HOUSE,AXMINSTER,EX13 7QN

Number:11686382
Status:ACTIVE
Category:Private Limited Company

TASKATRADE LIMITED

9 GRAVETYE CLOSE,CRAWLEY,RH10 6QN

Number:11966083
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