GOLEEN LIMITED

2nd Floor 30 Charing Cross Road 2nd Floor 30 Charing Cross Road, London, WC2H 0DE
StatusDISSOLVED
Company No.10137769
Category
Incorporated21 Apr 2016
Age8 years, 23 days
JurisdictionEngland Wales
Dissolution10 May 2022
Years2 years, 4 days

SUMMARY

GOLEEN LIMITED is an dissolved with number 10137769. It was incorporated 8 years, 23 days ago, on 21 April 2016 and it was dissolved 2 years, 4 days ago, on 10 May 2022. The company address is 2nd Floor 30 Charing Cross Road 2nd Floor 30 Charing Cross Road, London, WC2H 0DE.



Company Fillings

Gazette dissolved voluntary

Date: 10 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-05

Officer name: Nicholas John Stevenson

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-04

Officer name: Mr Andrew David Corkill

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Mar 2020

Action Date: 05 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-05

Psc name: Nicholas John Stevenson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Change date: 2018-04-10

New address: 2nd Floor 30 Charing Cross Road Covent Garden London WC2H 0DE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Incorporation company

Date: 21 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEX BENLO UK LIMITED

3 CHARNWOOD STREET,DERBY,DE1 2GY

Number:10527137
Status:ACTIVE
Category:Private Limited Company

CHALKPIT RECORDS LIMITED

8 GOLDEN HILL FORT,ISLE OF WIGHT,PO40 9GD

Number:10860780
Status:ACTIVE
Category:Private Limited Company

ECO-IGLASS (UK) LTD

C/O MICHAEL FILIOU PLC SALISBURY HOUSE,POTTERS BAR,EN6 5AS

Number:08657797
Status:ACTIVE
Category:Private Limited Company

GOMENTUM LIMITED

MAPLE HOUSE 5 THE MAPLES,BRISTOL,BS49 4FS

Number:10138560
Status:ACTIVE
Category:Private Limited Company

PRIMORDIAL INVESTMENTS LTD

4 SALWICK WAY,MANCHESTER,M18 7TT

Number:11685690
Status:ACTIVE
Category:Private Limited Company

SOVEREIGN CARPENTRY LTD

44 PETERBOROUGH ROAD,PETERBOROUGH,PE6 7YB

Number:10763962
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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