Download leads from Nexok and grow your business. Find out more

Goldeck Services Limited

Documents

Total Documents156
Total Pages586

Filing History

29 September 2023Confirmation statement made on 5 September 2023 with no updates
15 June 2023Amended total exemption full accounts made up to 31 March 2022
30 May 2023Registered office address changed from 39 Osmaston Road Leicester Leics LE5 5JH to 10 Netherhall Road Leicester LE5 1DJ on 30 May 2023
25 March 2023Total exemption full accounts made up to 31 March 2022
7 October 2022Confirmation statement made on 5 September 2022 with no updates
10 June 2022Amended total exemption full accounts made up to 31 March 2021
1 April 2022Total exemption full accounts made up to 31 March 2021
7 October 2021Confirmation statement made on 5 September 2021 with no updates
30 June 2021Total exemption full accounts made up to 31 March 2020
15 June 2021Compulsory strike-off action has been discontinued
8 June 2021First Gazette notice for compulsory strike-off
30 September 2020Confirmation statement made on 5 September 2020 with no updates
22 September 2020Appointment of Mr Salim Ahmed Kothiya as a director on 1 April 2020
17 September 2020Termination of appointment of Bilkish Patel as a director on 1 April 2020
1 July 2020Amended total exemption full accounts made up to 31 March 2019
27 December 2019Total exemption full accounts made up to 31 March 2019
24 September 2019Confirmation statement made on 5 September 2019 with no updates
29 December 2018Total exemption full accounts made up to 31 March 2018
1 October 2018Confirmation statement made on 5 September 2018 with no updates
29 March 2018Amended total exemption full accounts made up to 31 March 2017
29 December 2017Total exemption full accounts made up to 31 March 2017
2 October 2017Confirmation statement made on 5 September 2017 with no updates
2 October 2017Confirmation statement made on 5 September 2017 with no updates
24 July 2017Amended total exemption small company accounts made up to 31 March 2016
24 July 2017Amended total exemption small company accounts made up to 31 March 2016
30 December 2016Total exemption small company accounts made up to 31 March 2016
30 December 2016Total exemption small company accounts made up to 31 March 2016
4 October 2016Confirmation statement made on 5 September 2016 with updates
4 October 2016Confirmation statement made on 5 September 2016 with updates
1 April 2016Amended total exemption small company accounts made up to 31 March 2015
1 April 2016Amended total exemption small company accounts made up to 31 March 2015
31 January 2016Total exemption small company accounts made up to 31 March 2015
31 January 2016Total exemption small company accounts made up to 31 March 2015
5 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 3
5 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 3
5 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 3
15 April 2015Amended total exemption small company accounts made up to 31 March 2014
15 April 2015Amended total exemption small company accounts made up to 31 March 2014
31 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2014Total exemption small company accounts made up to 31 March 2014
2 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 3
2 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 3
2 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 3
9 May 2014Amended accounts made up to 31 January 2013
9 May 2014Amended accounts made up to 31 January 2013
23 April 2014Previous accounting period extended from 31 January 2014 to 31 March 2014
23 April 2014Previous accounting period extended from 31 January 2014 to 31 March 2014
28 November 2013Total exemption small company accounts made up to 31 January 2013
28 November 2013Total exemption small company accounts made up to 31 January 2013
6 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3
6 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3
6 November 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3
30 November 2012Total exemption small company accounts made up to 31 January 2012
30 November 2012Total exemption small company accounts made up to 31 January 2012
22 October 2012Annual return made up to 5 September 2012 with a full list of shareholders
22 October 2012Annual return made up to 5 September 2012 with a full list of shareholders
22 October 2012Annual return made up to 5 September 2012 with a full list of shareholders
17 January 2012Annual return made up to 5 September 2011 with a full list of shareholders
17 January 2012Annual return made up to 5 September 2011 with a full list of shareholders
17 January 2012Annual return made up to 5 September 2011 with a full list of shareholders
31 October 2011Total exemption small company accounts made up to 31 January 2011
31 October 2011Total exemption small company accounts made up to 31 January 2011
10 December 2010Particulars of a mortgage or charge / charge no: 9
10 December 2010Particulars of a mortgage or charge / charge no: 9
29 October 2010Total exemption small company accounts made up to 31 January 2010
29 October 2010Total exemption small company accounts made up to 31 January 2010
13 September 2010Annual return made up to 5 September 2010 with a full list of shareholders
13 September 2010Annual return made up to 5 September 2010 with a full list of shareholders
13 September 2010Director's details changed for Bilkish Patel on 5 September 2010
13 September 2010Director's details changed for Salahuddin Patel on 5 September 2010
13 September 2010Director's details changed for Bilkish Patel on 5 September 2010
13 September 2010Annual return made up to 5 September 2010 with a full list of shareholders
13 September 2010Director's details changed for Salahuddin Patel on 5 September 2010
13 September 2010Director's details changed for Bilkish Patel on 5 September 2010
13 September 2010Director's details changed for Salahuddin Patel on 5 September 2010
16 August 2010Director's details changed for Salahuddin Patel on 22 August 2007
16 August 2010Director's details changed for Salahuddin Patel on 22 August 2007
10 August 2010Particulars of a mortgage or charge / charge no: 8
10 August 2010Particulars of a mortgage or charge / charge no: 8
1 December 2009Total exemption small company accounts made up to 31 January 2009
1 December 2009Total exemption small company accounts made up to 31 January 2009
24 November 2009Annual return made up to 5 September 2009 with a full list of shareholders
24 November 2009Annual return made up to 5 September 2009 with a full list of shareholders
24 November 2009Annual return made up to 5 September 2009 with a full list of shareholders
1 August 2009Particulars of a mortgage or charge / charge no: 7
1 August 2009Particulars of a mortgage or charge / charge no: 7
15 July 2009Particulars of a mortgage or charge / charge no: 6
15 July 2009Particulars of a mortgage or charge / charge no: 6
4 April 2009Compulsory strike-off action has been discontinued
4 April 2009Compulsory strike-off action has been discontinued
3 April 2009Total exemption small company accounts made up to 31 January 2008
3 April 2009Total exemption small company accounts made up to 31 January 2008
31 March 2009First Gazette notice for compulsory strike-off
31 March 2009First Gazette notice for compulsory strike-off
17 December 2008Return made up to 05/09/08; full list of members
17 December 2008Return made up to 05/09/08; full list of members
3 July 2008Registered office changed on 03/07/2008 from 69-81 st barnabas road leicester leicestershire LE5 4BE
3 July 2008Registered office changed on 03/07/2008 from 69-81 st barnabas road leicester leicestershire LE5 4BE
18 April 2008Return made up to 05/09/07; full list of members
18 April 2008Return made up to 05/09/07; full list of members
1 March 2008Accounts for a small company made up to 31 January 2007
1 March 2008Accounts for a small company made up to 31 January 2007
21 September 2007Registered office changed on 21/09/07 from: 166 normanton road rosehill derby derbyshire DE23 6UX
21 September 2007Registered office changed on 21/09/07 from: 166 normanton road rosehill derby derbyshire DE23 6UX
24 May 2007Total exemption small company accounts made up to 31 January 2006
24 May 2007Total exemption small company accounts made up to 31 January 2006
18 January 2007Secretary's particulars changed;director's particulars changed
18 January 2007Secretary's particulars changed;director's particulars changed
18 January 2007Return made up to 05/09/06; full list of members
18 January 2007Director's particulars changed
18 January 2007Return made up to 05/09/06; full list of members
18 January 2007Director's particulars changed
21 June 2006Particulars of mortgage/charge
21 June 2006Particulars of mortgage/charge
18 May 2006Amended accounts made up to 31 January 2005
18 May 2006Amended accounts made up to 31 January 2005
29 March 2006Particulars of mortgage/charge
29 March 2006Particulars of mortgage/charge
1 March 2006Return made up to 05/09/05; full list of members
1 March 2006Return made up to 05/09/05; full list of members
6 December 2005Total exemption small company accounts made up to 31 January 2005
6 December 2005Total exemption small company accounts made up to 31 January 2005
15 November 2005Particulars of mortgage/charge
15 November 2005Particulars of mortgage/charge
15 November 2005Particulars of mortgage/charge
15 November 2005Particulars of mortgage/charge
22 September 2005Accounts for a small company made up to 31 January 2004
22 September 2005Accounts for a small company made up to 31 January 2004
9 September 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director resigned
9 September 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Director resigned
9 September 2004New director appointed
9 September 2004Registered office changed on 09/09/04 from: 32 the littleway leicester LE5 4PN
9 September 2004Registered office changed on 09/09/04 from: 32 the littleway leicester LE5 4PN
9 September 2004New director appointed
22 January 2004Accounting reference date extended from 30/09/03 to 31/01/04
22 January 2004Accounting reference date extended from 30/09/03 to 31/01/04
7 January 2004Return made up to 05/09/03; full list of members
7 January 2004Return made up to 05/09/03; full list of members
7 June 2003Registered office changed on 07/06/03 from: 174-176 normanton road rose hill derby DE23 6UX
7 June 2003Registered office changed on 07/06/03 from: 174-176 normanton road rose hill derby DE23 6UX
14 January 2003Particulars of mortgage/charge
14 January 2003Particulars of mortgage/charge
25 October 2002New director appointed
25 October 2002New secretary appointed;new director appointed
25 October 2002New secretary appointed;new director appointed
25 October 2002New director appointed
16 October 2002Ad 26/09/02--------- £ si 2@1=2 £ ic 1/3
16 October 2002Ad 26/09/02--------- £ si 2@1=2 £ ic 1/3
15 October 2002Secretary resigned
15 October 2002Secretary resigned
15 October 2002Director resigned
15 October 2002Director resigned
2 October 2002Registered office changed on 02/10/02 from: 46A syon lane osterley middlesex TW7 5NQ
2 October 2002Registered office changed on 02/10/02 from: 46A syon lane osterley middlesex TW7 5NQ
5 September 2002Incorporation
5 September 2002Incorporation
Sign up now to grow your client base. Plans & Pricing