GOLDEN BOYS 88 LIMITED
Status | DISSOLVED |
Company No. | 09743753 |
Category | Private Limited Company |
Incorporated | 21 Aug 2015 |
Age | 8 years, 9 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 14 May 2024 |
Years | 1 month |
SUMMARY
GOLDEN BOYS 88 LIMITED is an dissolved private limited company with number 09743753. It was incorporated 8 years, 9 months, 24 days ago, on 21 August 2015 and it was dissolved 1 month ago, on 14 May 2024. The company address is 4 Broad Street, Teddington, TW11 8RF, England.
Company Fillings
Gazette dissolved voluntary
Date: 14 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Feb 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 15 Feb 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Appoint person director company with name date
Date: 13 Feb 2024
Action Date: 19 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Collette Marie Stathacopoulos
Appointment date: 2024-01-19
Documents
Confirmation statement with no updates
Date: 30 Aug 2023
Action Date: 20 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-20
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Change to a person with significant control
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-25
Psc name: Mr Georgios Stathakopoulos
Documents
Termination director company with name termination date
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-25
Officer name: Collette Marie Stathacopoulos
Documents
Accounts with accounts type micro entity
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Accounts with accounts type micro entity
Date: 21 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Accounts with accounts type micro entity
Date: 22 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 29 Aug 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Accounts with accounts type micro entity
Date: 14 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Appoint person director company with name date
Date: 09 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-01
Officer name: Mr Georgios Stathakopoulos
Documents
Confirmation statement with no updates
Date: 21 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-09
Officer name: Mrs Collette Marie Stathacopoulos
Documents
Termination director company with name termination date
Date: 09 Mar 2018
Action Date: 09 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Georgios Stathakopoulos
Termination date: 2018-03-09
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Accounts with accounts type total exemption small
Date: 15 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2016
Action Date: 30 Aug 2016
Category: Address
Type: AD01
Old address: 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom
New address: 4 Broad Street Teddington TW11 8RF
Change date: 2016-08-30
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Some Companies
FOUR SEASONS,BRISTON,NR24 2HZ
Number: | 07518591 |
Status: | ACTIVE |
Category: | Private Limited Company |
13-15 STERNHOLD AVENUE,LONDON,SW2 4PA
Number: | 08057224 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOOPERS PROPERTY REFURBISHMENT LIMITED
GOODRIDGE COURT,GLOUCESTER,GL2 5EN
Number: | 05500635 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALEEM & CO PROPERTIES LIMITED
82 GREEN PASTURES,STOCKPORT,SK4 3RA
Number: | 10473314 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEPT 613, 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | OC413657 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
TOBIN ASSOCIATES 4TH FLOOR,LONDON,EC1N 8LE
Number: | 11412217 |
Status: | ACTIVE |
Category: | Private Limited Company |