GOLDENEYES ENTERPRISES LTD

Suite 115 Devonshire House Suite 115 Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire
StatusDISSOLVED
Company No.09969085
CategoryPrivate Limited Company
Incorporated25 Jan 2016
Age8 years, 4 months, 5 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 10 months, 7 days

SUMMARY

GOLDENEYES ENTERPRISES LTD is an dissolved private limited company with number 09969085. It was incorporated 8 years, 4 months, 5 days ago, on 25 January 2016 and it was dissolved 4 years, 10 months, 7 days ago, on 23 July 2019. The company address is Suite 115 Devonshire House Suite 115 Devonshire House, Borehamwood, WD6 1QQ, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-30

New date: 2019-04-30

Documents

View document PDF

Gazette notice voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2018

Action Date: 04 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-04

Old address: 13 Berkeley Court Hale Lane Edgware HA8 8PJ United Kingdom

New address: Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

New date: 2016-11-30

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mansour Etminani-Esfahani

Appointment date: 2016-02-22

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-02-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Margaret Ann Etminani-Esfahani

Appointment date: 2016-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-17

New address: 13 Berkeley Court Hale Lane Edgware HA8 8PJ

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Termination date: 2016-02-17

Documents

View document PDF

Incorporation company

Date: 25 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DALY PLUMBING & BUILDING SERVICES LTD

118 AIREDALE AVENUE SOUTH,LONDON,W4 2PX

Number:08249376
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FULWELL 73 HOLDCO LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:11441219
Status:ACTIVE
Category:Private Limited Company

GALLERY DU 808 LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11321378
Status:ACTIVE
Category:Private Limited Company
Number:CE012025
Status:ACTIVE
Category:Charitable Incorporated Organisation

MAXCO ASSOCIATES LTD

CORNER HOUSE,BRAINTREE,CM7 3HQ

Number:10155959
Status:ACTIVE
Category:Private Limited Company

MOTO PARK LIMITED

FERNHILLS HOUSE, FOERSTER CHAMBERS,BURY,BL9 5BJ

Number:10537027
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