GOLDEN IDEAS LIMITED

03912341
2 FISHPOOL STREET ST. ALBANS HERTFORDSHIRE AL3 4RT

Documents

Documents
Date Category Description Pages
25 Jun 2024 gazette Gazette Dissolved Compulsory 1 Buy now
14 May 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
09 Apr 2024 gazette Gazette Notice Compulsory 1 Buy now
28 Jul 2023 accounts Annual Accounts 7 Buy now
08 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 accounts Annual Accounts 7 Buy now
13 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 7 Buy now
05 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2020 accounts Annual Accounts 7 Buy now
20 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Apr 2019 accounts Annual Accounts 7 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2018 accounts Annual Accounts 7 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2017 accounts Annual Accounts 4 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2017 officers Appointment of secretary (Ms Bianca Kies) 2 Buy now
08 Jan 2017 officers Termination of appointment of director (Bianca Kies) 1 Buy now
29 Apr 2016 accounts Annual Accounts 3 Buy now
27 Feb 2016 annual-return Annual Return 3 Buy now
08 May 2015 accounts Annual Accounts 4 Buy now
09 Apr 2015 annual-return Annual Return 4 Buy now
05 Jun 2014 officers Appointment of director (Ms Bianca Kies) 2 Buy now
19 May 2014 annual-return Annual Return 3 Buy now
23 Apr 2014 accounts Annual Accounts 4 Buy now
30 Apr 2013 accounts Annual Accounts 3 Buy now
28 Jan 2013 annual-return Annual Return 3 Buy now
28 Jan 2013 address Change Sail Address Company With Old Address 1 Buy now
05 Oct 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
30 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Mar 2012 annual-return Annual Return 3 Buy now
27 Oct 2011 accounts Annual Accounts 4 Buy now
15 Feb 2011 annual-return Annual Return 3 Buy now
27 Jul 2010 accounts Annual Accounts 2 Buy now
17 Jul 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Jul 2010 annual-return Annual Return 4 Buy now
14 Jul 2010 address Change Sail Address Company 1 Buy now
14 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jul 2010 officers Appointment of director (Mr Andrew Meyrick) 2 Buy now
14 Jul 2010 officers Change of particulars for director (Mr Geoffrey Christian Rowe) 2 Buy now
14 Jul 2010 officers Termination of appointment of director (Geoffrey Rowe) 1 Buy now
14 Jul 2010 officers Termination of appointment of secretary (Cyril Gold) 1 Buy now
22 Jun 2010 gazette Gazette Notice Compulsary 1 Buy now
01 Dec 2009 accounts Annual Accounts 2 Buy now
24 Feb 2009 annual-return Return made up to 19/01/09; full list of members 3 Buy now
14 Nov 2008 accounts Annual Accounts 2 Buy now
24 Apr 2008 annual-return Return made up to 19/01/08; full list of members 3 Buy now
28 Nov 2007 accounts Annual Accounts 2 Buy now
11 Apr 2007 annual-return Return made up to 19/01/07; full list of members 2 Buy now
20 Nov 2006 accounts Annual Accounts 2 Buy now
06 Apr 2006 annual-return Return made up to 19/01/06; full list of members 2 Buy now
15 Nov 2005 accounts Annual Accounts 1 Buy now
21 Feb 2005 annual-return Return made up to 19/01/05; full list of members 6 Buy now
29 Dec 2004 accounts Annual Accounts 1 Buy now
22 Mar 2004 annual-return Return made up to 19/01/04; full list of members 6 Buy now
24 Nov 2003 accounts Annual Accounts 2 Buy now
24 Nov 2003 annual-return Return made up to 19/01/03; full list of members 6 Buy now
24 May 2003 address Registered office changed on 24/05/03 from: 80 brook street, mayfair, london, W1K 5DD 1 Buy now
03 Dec 2002 accounts Annual Accounts 2 Buy now
21 Feb 2002 resolution Resolution 1 Buy now
11 Feb 2002 annual-return Return made up to 19/01/02; full list of members 6 Buy now
21 Jan 2002 resolution Resolution 1 Buy now
21 Jan 2002 accounts Annual Accounts 2 Buy now
13 Nov 2001 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Nov 2001 annual-return Return made up to 19/01/01; full list of members 6 Buy now
17 Jul 2001 gazette Gazette Notice Compulsary 1 Buy now
05 Apr 2000 officers Secretary resigned;director resigned 1 Buy now
05 Apr 2000 officers Director resigned 1 Buy now
05 Apr 2000 officers New secretary appointed 2 Buy now
05 Apr 2000 officers New director appointed 2 Buy now
17 Mar 2000 address Registered office changed on 17/03/00 from: crwys house, 33 crwys road, cardiff, south glamorgan CF24 2YF 1 Buy now
19 Jan 2000 incorporation Incorporation Company 18 Buy now