GOLDSTAR MEMORABILIA LIMITED
Status | ACTIVE |
Company No. | 11315728 |
Category | Private Limited Company |
Incorporated | 18 Apr 2018 |
Age | 6 years, 1 month, 14 days |
Jurisdiction | England Wales |
SUMMARY
GOLDSTAR MEMORABILIA LIMITED is an active private limited company with number 11315728. It was incorporated 6 years, 1 month, 14 days ago, on 18 April 2018. The company address is Charter House Charter House, Nelson, BB9 9XY, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 08 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Dissolution withdrawal application strike off company
Date: 04 Mar 2024
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 21 Feb 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change account reference date company previous shortened
Date: 06 Jun 2023
Action Date: 28 Jun 2022
Category: Accounts
Type: AA01
New date: 2022-06-28
Made up date: 2022-06-29
Documents
Confirmation statement with updates
Date: 02 Jun 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Change account reference date company previous shortened
Date: 31 Mar 2023
Action Date: 29 Jun 2022
Category: Accounts
Type: AA01
New date: 2022-06-29
Made up date: 2022-06-30
Documents
Change person director company with change date
Date: 19 Jan 2023
Action Date: 19 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Spencer Jones
Change date: 2023-01-19
Documents
Change to a person with significant control
Date: 19 Jan 2023
Action Date: 19 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-19
Psc name: Mr Spencer Jones
Documents
Change person director company with change date
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Spencer Jones
Change date: 2022-11-17
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Address
Type: AD01
Old address: 134 Balcarres Road Leyland PR25 3ED England
New address: Charter House Stansfield Street Nelson BB9 9XY
Change date: 2022-11-16
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Change person director company with change date
Date: 12 May 2022
Action Date: 12 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Spencer Jones
Change date: 2022-05-12
Documents
Change to a person with significant control
Date: 12 May 2022
Action Date: 12 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-12
Psc name: Mr Spencer Jones
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 17 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-17
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Accounts with accounts type dormant
Date: 22 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 16 May 2019
Action Date: 16 May 2019
Category: Address
Type: AD01
Change date: 2019-05-16
New address: 134 Balcarres Road Leyland PR25 3ED
Old address: Chandler House Talbot Road Industrial Centre Leyland United Kingdom PR25 2ZF United Kingdom
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Change account reference date company current extended
Date: 22 Jan 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2019-04-30
New date: 2019-06-30
Documents
Some Companies
CROFT ROAD CROSSFLATTS,WEST YORKSHIRE,BD16 2UA
Number: | 03938288 |
Status: | ACTIVE |
Category: | Public Limited Company |
CANTIUM CONSULTING SOLUTIONS LTD
JACARANDA HOUSE,CANTERBURY,CT4 6AQ
Number: | 04555696 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 LIMES AVENUE,STRATFORD-UPON-AVON,CV37 9BQ
Number: | 07687175 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LATHKILL DRIVE,ASHBOURNE,DE6 1SW
Number: | 11943102 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 DERBY STREET,BURTON,DE14 2LF
Number: | 11057196 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEECH COTTAGE,MARLBOROUGH,SN8 1TH
Number: | 05579770 |
Status: | ACTIVE |
Category: | Private Limited Company |