GOLDENHIND RECRUITMENT LTD

3 London Bridge Street, London, SE1 9SG, England
StatusACTIVE
Company No.11114902
CategoryPrivate Limited Company
Incorporated18 Dec 2017
Age6 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

GOLDENHIND RECRUITMENT LTD is an active private limited company with number 11114902. It was incorporated 6 years, 5 months, 22 days ago, on 18 December 2017. The company address is 3 London Bridge Street, London, SE1 9SG, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2024

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2023

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-21

Officer name: Mr Shahid Khan

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-21

Psc name: Mr Shahid Khan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Address

Type: AD01

Old address: Flat 8 48 Radnor Road Birmingham B20 3SR England

Change date: 2023-06-21

New address: 3 London Bridge Street London SE1 9SG

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 22 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shahid Khan

Change date: 2023-03-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shahid Khan

Change date: 2023-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Address

Type: AD01

Old address: Tower 42 Old Broad Street London EC2N 1HN England

Change date: 2023-03-29

New address: Flat 8 48 Radnor Road Birmingham B20 3SR

Documents

View document PDF

Gazette notice compulsory

Date: 21 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2023

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2022

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2021

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Gazette notice compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2019

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2018

Action Date: 10 May 2018

Category: Address

Type: AD01

New address: Tower 42 Old Broad Street London EC2N 1HN

Change date: 2018-05-10

Old address: 344-354 Gray's Inn Road London WC1X 8BP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Address

Type: AD01

Old address: 344-354 Gray's Inn Road London WC1X 8BP England

New address: 344-354 Gray's Inn Road London WC1X 8BP

Change date: 2018-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-23

Old address: 83 Ducie Street Manchester M1 2JQ England

New address: 344-354 Gray's Inn Road London WC1X 8BP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Address

Type: AD01

New address: 83 Ducie Street Manchester M1 2JQ

Old address: 84 Moss House Close Birmingham B15 1HE United Kingdom

Change date: 2018-02-21

Documents

View document PDF

Incorporation company

Date: 18 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAPMAN CONTRACTORS (KENT) LIMITED

HOLLY HOUSE, 220 NEW LONDON ROAD,ESSEX,CM2 9AE

Number:05678542
Status:ACTIVE
Category:Private Limited Company

FRANK SMALLEY DEMOLITION LIMITED

BLACKWELL BATE LTD,SALTASH,PL12 6JW

Number:11803835
Status:ACTIVE
Category:Private Limited Company

GAAC 249 LIMITED

THE ASPEN BUILDING,MITCHELDEAN,GL17 0DD

Number:06129991
Status:ACTIVE
Category:Private Limited Company

GAP LEASING LIMITED

STANHOPE HOUSE MARK RAKE,WIRRAL,CH62 2DN

Number:11854232
Status:ACTIVE
Category:Private Limited Company

GLENDALE TRADE LIMITED

BEINN BHUIDHE UPPER MILOVAIG,ISLE OF SKYE,IV55 8WY

Number:SC601213
Status:ACTIVE
Category:Private Limited Company

POOLE RAW PET FOOD LTD

51 KEYSWORTH ROAD,POOLE,BH16 5BH

Number:09933631
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