GOLDSTREAM LIMITED

2nd Floor, Unicorn House 2nd Floor, Unicorn House, Potters Bar, EN6 1TL, Hertfordshire, United Kingdom
StatusACTIVE
Company No.10015834
CategoryPrivate Limited Company
Incorporated19 Feb 2016
Age8 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

GOLDSTREAM LIMITED is an active private limited company with number 10015834. It was incorporated 8 years, 3 months, 11 days ago, on 19 February 2016. The company address is 2nd Floor, Unicorn House 2nd Floor, Unicorn House, Potters Bar, EN6 1TL, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-18

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-02-17

Officer name: Mr Jeremiah Harouni

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2023

Action Date: 17 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Samuel Haroui

Change date: 2023-02-17

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2023

Action Date: 17 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-17

Psc name: Mr Jeremiah Harouni

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2023

Action Date: 17 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-17

Psc name: Mr David Samuel Harouni

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Nov 2022

Action Date: 26 Feb 2022

Category: Accounts

Type: AA01

Made up date: 2022-02-27

New date: 2022-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2021

Action Date: 27 Feb 2021

Category: Accounts

Type: AA01

New date: 2021-02-27

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Mar 2020

Action Date: 16 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-16

Charge number: 100158340002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2020

Action Date: 16 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100158340001

Charge creation date: 2020-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2018

Action Date: 01 Dec 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-01

Psc name: David Samuel Harouni

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeremiah Harouni

Notification date: 2018-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: World Property Services Limited

Cessation date: 2018-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2018

Action Date: 26 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-26

New address: 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL

Old address: Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2016

Action Date: 04 May 2016

Category: Address

Type: AD01

Old address: Turnberry House, 1404-1410 High Road London N20 9BH England

New address: Turnberry House 1404-1410 High Road Whetstone London N20 9BH

Change date: 2016-05-04

Documents

View document PDF

Change person director company with change date

Date: 04 May 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeremiah Harouni

Change date: 2016-03-16

Documents

View document PDF

Change person director company with change date

Date: 04 May 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Samuel Haroui

Change date: 2016-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-16

Officer name: David Samuel Haroui

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremiah Harouni

Appointment date: 2016-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2016

Action Date: 16 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-16

Officer name: Graham Michael Cowan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Address

Type: AD01

New address: Turnberry House, 1404-1410 High Road London N20 9BH

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

Change date: 2016-03-17

Documents

View document PDF

Incorporation company

Date: 19 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID WOOTTON LTD

6 FIR STREET,KEIGHLEY,BD22 8PH

Number:07627704
Status:ACTIVE
Category:Private Limited Company

FRANK COUNSEL LTD

5 DELAMERE CLOSE,SANDBACH,CW11 1XY

Number:10847110
Status:ACTIVE
Category:Private Limited Company

GROUND REACTION LIMITED

1-3 MANOR ROAD,CHATHAM,ME4 6AE

Number:07612301
Status:ACTIVE
Category:Private Limited Company

JOHN G. MACKINTOSH WEST LIMITED

UNIT 30,LOANHEAD,EH20 9LZ

Number:SC573072
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MY SICHUAN RESTAURANT LIMITED

THE OLD SCHOOL,OXFORD,OX1 2DF

Number:07137698
Status:ACTIVE
Category:Private Limited Company

NGENERATION LIMITED

NGENERATION HOUSE CASTLE COURT 2,DUDLEY,DY1 4RH

Number:04169609
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