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

Golden Star Md Limited

Documents

Total Documents30
Total Pages68

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off
17 December 2019First Gazette notice for voluntary strike-off
6 December 2019Application to strike the company off the register
12 June 2019Micro company accounts made up to 30 January 2019
7 February 2019Confirmation statement made on 7 February 2019 with no updates
16 September 2018Registered office address changed from 65 Boleyn Avenue Enfield EN1 4HR England to 4 Morden Gardens Greenford UB6 0LT on 16 September 2018
17 February 2018Confirmation statement made on 8 February 2018 with updates
17 February 2018Micro company accounts made up to 30 January 2018
8 February 2017Micro company accounts made up to 30 January 2017
8 February 2017Confirmation statement made on 8 February 2017 with updates
8 February 2017Confirmation statement made on 8 February 2017 with updates
8 February 2017Micro company accounts made up to 30 January 2017
6 February 2017Registered office address changed from 13 Stanley Road Southampton SO17 2LW England to 65 Boleyn Avenue Enfield EN1 4HR on 6 February 2017
6 February 2017Registered office address changed from 13 Stanley Road Southampton SO17 2LW England to 65 Boleyn Avenue Enfield EN1 4HR on 6 February 2017
16 June 2016Registered office address changed from 2 Strathmore Villas Faggs Road Feltham TW14 0NB to 13 Stanley Road Southampton SO17 2LW on 16 June 2016
16 June 2016Registered office address changed from 2 Strathmore Villas Faggs Road Feltham TW14 0NB to 13 Stanley Road Southampton SO17 2LW on 16 June 2016
19 May 2016Appointment of Mr Mitko Trifonov Dimitrov as a director on 19 May 2016
19 May 2016Appointment of Mr Mitko Trifonov Dimitrov as a director on 19 May 2016
22 February 2016Micro company accounts made up to 23 January 2016
22 February 2016Micro company accounts made up to 23 January 2016
21 February 2016Previous accounting period shortened from 28 February 2016 to 30 January 2016
21 February 2016Previous accounting period shortened from 28 February 2016 to 30 January 2016
20 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 1
20 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 1
9 November 2015Termination of appointment of Mitko Dimitrov as a director on 9 November 2015
9 November 2015Termination of appointment of Mitko Dimitrov as a director on 9 November 2015
19 April 2015Registered office address changed from 101 Montagu Road London N18 2LX United Kingdom to 2 Strathmore Villas Faggs Road Feltham TW14 0NB on 19 April 2015
19 April 2015Registered office address changed from 101 Montagu Road London N18 2LX United Kingdom to 2 Strathmore Villas Faggs Road Feltham TW14 0NB on 19 April 2015
17 February 2015Incorporation
Statement of capital on 2015-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
17 February 2015Incorporation
Statement of capital on 2015-02-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing