GOLDEN STAR ENTERPRISE SERVICES LTD
Status | ACTIVE |
Company No. | 11238211 |
Category | Private Limited Company |
Incorporated | 06 Mar 2018 |
Age | 6 years, 1 month, 27 days |
Jurisdiction | England Wales |
SUMMARY
GOLDEN STAR ENTERPRISE SERVICES LTD is an active private limited company with number 11238211. It was incorporated 6 years, 1 month, 27 days ago, on 06 March 2018. The company address is 80 Eden Avenue, Chatham, ME5 0HW, United Kingdom.
Company Fillings
Dissolution voluntary strike off suspended
Date: 08 Mar 2024
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 15 Feb 2024
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Akinola Eesuola
Change date: 2024-01-31
Documents
Change to a person with significant control
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Akinola Eesuola
Change date: 2024-01-31
Documents
Change person secretary company with change date
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Akinola Eesuola
Change date: 2024-01-31
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-31
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
New address: 80 Eden Avenue Chatham ME5 0HW
Documents
Confirmation statement with no updates
Date: 22 Jan 2024
Action Date: 17 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-17
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person secretary company with change date
Date: 06 Jan 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-01-05
Officer name: Mr Akinola Eesuola
Documents
Change person director company with change date
Date: 06 Jan 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Akinola Eesuola
Change date: 2023-01-05
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2023
Action Date: 06 Jan 2023
Category: Address
Type: AD01
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Old address: 80 Eden Avenue Chatham ME5 0HW United Kingdom
Change date: 2023-01-06
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 17 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-17
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 07 Oct 2022
Action Date: 07 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Akinola Eesuola
Change date: 2022-10-07
Documents
Change person director company with change date
Date: 07 Oct 2022
Action Date: 07 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Akinola Eesuola
Change date: 2022-10-07
Documents
Change person secretary company with change date
Date: 07 Oct 2022
Action Date: 07 Oct 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Akinola Eesuola
Change date: 2022-10-07
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2022
Action Date: 07 Oct 2022
Category: Address
Type: AD01
New address: 80 Eden Avenue Chatham ME5 0HW
Old address: 71-75 Shelton Street London Covent Garden WC2H 9JQ England
Change date: 2022-10-07
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 17 Dec 2021
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Certificate change of name company
Date: 08 Dec 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed golden star property services LTD\certificate issued on 08/12/21
Documents
Change person director company with change date
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Akinola Eesuola
Change date: 2021-12-07
Documents
Change person secretary company with change date
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-12-07
Officer name: Mr Akinola Eesuola
Documents
Change to a person with significant control
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Akinola Eesuola
Change date: 2021-12-07
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Address
Type: AD01
Old address: 80 Eden Avenue Chatham ME5 0HW United Kingdom
Change date: 2021-12-07
New address: 71-75 Shelton Street London Covent Garden WC2H 9JQ
Documents
Change person director company with change date
Date: 03 Sep 2021
Action Date: 03 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Akinola Eesuola
Change date: 2021-09-03
Documents
Change person secretary company with change date
Date: 03 Sep 2021
Action Date: 03 Sep 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Akinola Eesuola
Change date: 2021-09-03
Documents
Change to a person with significant control
Date: 03 Sep 2021
Action Date: 03 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-03
Psc name: Mr Akinola Eesuola
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2021
Action Date: 03 Sep 2021
Category: Address
Type: AD01
New address: 80 Eden Avenue Chatham ME5 0HW
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
Change date: 2021-09-03
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 05 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-05
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 30 Jun 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Akinola Eesuola
Change date: 2020-06-29
Documents
Change person secretary company with change date
Date: 30 Jun 2020
Action Date: 29 Jun 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Akinola Eesuola
Change date: 2020-06-29
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Address
Type: AD01
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Old address: 80 Eden Avenue Chatham ME5 0HW United Kingdom
Change date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 24 May 2020
Action Date: 24 May 2020
Category: Address
Type: AD01
Change date: 2020-05-24
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
New address: 80 Eden Avenue Chatham ME5 0HW
Documents
Confirmation statement with no updates
Date: 13 Mar 2020
Action Date: 05 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-05
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Some Companies
ASPEN HOUSING AND DEVELOPMENT LTD
BRIDGWATER HOUSE,BRIDGWATER,TA6 3AR
Number: | 10000266 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASPIRE DIGITAL PARTNERS LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11604670 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 HEWELL ROAD,BIRMINGHAM,B45 8NL
Number: | 07070717 |
Status: | ACTIVE |
Category: | Private Limited Company |
F.A.S BUILDING & REFURBISHMENT LIMITED
UNIT 4 HOLLES HOUSE,LONDON,SW9 7AP
Number: | 09813232 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDEPENDENT ELECTRICAL CONTRACTORS LTD
11 AVON CLOSE,WORCESTER,WR4 9BW
Number: | 10550177 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
JON HILL VOIP COMMUNICATIONS LIMITED
5 LOAD STREET,BEWDLEY,DY12 2AF
Number: | 11067520 |
Status: | ACTIVE |
Category: | Private Limited Company |