GOLDEN KEY MORTGAGES LTD

16 Bancroft Court, Northolt, UB5 5JS, Middlesex, United Kingdom
StatusDISSOLVED
Company No.11751257
CategoryPrivate Limited Company
Incorporated07 Jan 2019
Age5 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution19 Mar 2024
Years1 month, 30 days

SUMMARY

GOLDEN KEY MORTGAGES LTD is an dissolved private limited company with number 11751257. It was incorporated 5 years, 4 months, 11 days ago, on 07 January 2019 and it was dissolved 1 month, 30 days ago, on 19 March 2024. The company address is 16 Bancroft Court, Northolt, UB5 5JS, Middlesex, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 19 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-22

Officer name: Mr Mansoor Muhammad Siddiqui

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mansoor Muhammad Siddiqui

Change date: 2023-06-22

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-06-22

Officer name: Mr Mansoor Siddiqui

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

Change date: 2023-06-22

New address: 16 Bancroft Court Northolt Middlesex UB5 5JS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2022

Action Date: 06 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 09 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-08

Officer name: Mr Mansoor Siddiqui

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2019

Action Date: 09 May 2019

Category: Address

Type: AD01

Old address: 1 Berkeley Street Mayfair London W1J 8DJ United Kingdom

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Change date: 2019-05-09

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-05-08

Officer name: Mr Mansoor Siddiqui

Documents

View document PDF

Incorporation company

Date: 07 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORDEN HARDWARE COMPANY LIMITED

INDUSTRIAL ESTATE SOUTH,NOTTINGHAM,NG14 6BP

Number:01001319
Status:ACTIVE
Category:Private Limited Company

FOXTON MOTORS LTD

28 TYRINGHAM ROAD,WIGSTON,LE18 3QA

Number:05816015
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:11213889
Status:ACTIVE
Category:Private Limited Company

OVERTONE FINANCIAL LTD

LEADENHALL BUILDING,LONDON,EC3V 4AB

Number:09895807
Status:ACTIVE
Category:Private Limited Company

RBC EAST MIDLANDS LIMITED

UNIT K1 BRUNLEYS,MILTON KEYNES,MK11 3EW

Number:07776378
Status:ACTIVE
Category:Private Limited Company

THE BOOK JUNCTION LIMITED

5 ELEANORS CROSS,DUNSTABLE,LU6 1SU

Number:10806811
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