GOLD BURGER LTD

11 Clitheroe Road, Manchester, M13 0GE, England
StatusACTIVE
Company No.11405898
CategoryPrivate Limited Company
Incorporated08 Jun 2018
Age5 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

GOLD BURGER LTD is an active private limited company with number 11405898. It was incorporated 5 years, 11 months, 21 days ago, on 08 June 2018. The company address is 11 Clitheroe Road, Manchester, M13 0GE, England.



Company Fillings

Cessation of a person with significant control

Date: 20 May 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Syed Muhammad Haider

Cessation date: 2024-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2024

Action Date: 10 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Syed Muhammad Haider

Termination date: 2024-05-10

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2024

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-05

Officer name: Mr Syed Muhammad Haider

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2024

Action Date: 05 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-01-05

Psc name: Syed Muhammad Haider

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2024

Action Date: 05 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Dineis Gaitan Vargas

Termination date: 2024-01-05

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2024

Action Date: 05 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maria Dineis Gaitan Vargas

Cessation date: 2024-01-05

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-11-01

Psc name: Maria Dineis Gaitan Vargas

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Maria Dineis Gaitan Vargas

Appointment date: 2023-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Saleem Khan Begum

Termination date: 2023-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Saleem Khan Begum

Cessation date: 2023-11-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 19 Jul 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-06-07

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Saleem Khan Begum

Notification date: 2021-07-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-16

Psc name: Rizwan Zeb

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2021

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Address

Type: AD01

Old address: 11 Cltheroe Road Longsight Manchester M13 0GE England

Change date: 2021-07-16

New address: 11 Clitheroe Road Manchester M13 0GE

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Saleem Khan Begum

Appointment date: 2021-07-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2021

Action Date: 16 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rizwan Zeb

Termination date: 2021-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Address

Type: AD01

New address: 11 Cltheroe Road Longsight Manchester M13 0GE

Change date: 2021-07-14

Old address: 181 Wellington Road North Stockport SK4 2PB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Address

Type: AD01

New address: 181 Wellington Road North Stockport SK4 2PB

Change date: 2021-06-25

Old address: 29 Ayres Road Manchester Lancashire M16 9WA United Kingdom

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Nov 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Incorporation company

Date: 08 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITANNIA ACCOUNTANCY & TAX SERVICES LTD

A24, THE SANDERSON CENTRE,GOSPORT,PO12 3UL

Number:07336661
Status:ACTIVE
Category:Private Limited Company

C E GILLMAN LIMITED

17B WALTHAM ROAD,GRIMSBY,DN33 2LY

Number:05003706
Status:ACTIVE
Category:Private Limited Company

EQUA PHARMA LIMITED

22 HOLLY BANK ROAD,WEST YORKSHIRE,HD3 3LX

Number:04056371
Status:ACTIVE
Category:Private Limited Company

HKWJ TAX LAW & PARTNERS UK LIMITED

65 LONDON WALL,LONDON,EC2M 5TU

Number:10840002
Status:ACTIVE
Category:Private Limited Company

LONDON MUSIC 1 LTD

35 CORSHAM STREET,LONDON,N1 6DR

Number:11260406
Status:ACTIVE
Category:Private Limited Company

MILES BETTER PLUMBING AND HEATING LTD

OAKFIELD HOUSE BUSINESS CENTRE 31 MAIN STREET,EAST KILBRIDE,G74 4JU

Number:SC502465
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