GOLDEN STAR ENTERPRISE SERVICES LTD

80 Eden Avenue, Chatham, ME5 0HW, United Kingdom
StatusACTIVE
Company No.11238211
CategoryPrivate Limited Company
Incorporated06 Mar 2018
Age6 years, 1 month, 27 days
JurisdictionEngland 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

View document PDF

Gazette notice voluntary

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

E.A. HUGHES LTD

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

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