GOLDEN ASSET MANAGEMENT LIMITED

04447769
WOLSEY HOUSE 2 THE DRIFT, NACTON ROAD IPSWICH IP3 9QR

Documents

Documents
Date Category Description Pages
30 Apr 2024 gazette Gazette Dissolved Voluntary 1 Buy now
13 Feb 2024 gazette Gazette Notice Voluntary 1 Buy now
06 Feb 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
01 Nov 2023 accounts Annual Accounts 2 Buy now
30 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2023 accounts Annual Accounts 2 Buy now
27 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2022 accounts Annual Accounts 2 Buy now
27 May 2021 accounts Annual Accounts 2 Buy now
27 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2020 accounts Annual Accounts 2 Buy now
06 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2019 accounts Annual Accounts 2 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2018 accounts Annual Accounts 2 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Feb 2017 accounts Annual Accounts 2 Buy now
18 Jul 2016 annual-return Annual Return 6 Buy now
23 Feb 2016 accounts Annual Accounts 2 Buy now
03 Jun 2015 annual-return Annual Return 3 Buy now
09 Feb 2015 accounts Annual Accounts 2 Buy now
30 Jun 2014 annual-return Annual Return 3 Buy now
10 Jan 2014 accounts Annual Accounts 2 Buy now
03 Jun 2013 annual-return Annual Return 3 Buy now
12 Nov 2012 accounts Annual Accounts 2 Buy now
08 Nov 2012 officers Appointment of director (Mr Stewart Stuart Taylor) 2 Buy now
07 Nov 2012 officers Termination of appointment of director (Victor Dennis) 1 Buy now
06 Jun 2012 annual-return Annual Return 3 Buy now
10 Nov 2011 accounts Annual Accounts 2 Buy now
31 May 2011 annual-return Annual Return 3 Buy now
07 Dec 2010 accounts Annual Accounts 3 Buy now
03 Jun 2010 annual-return Annual Return 4 Buy now
02 Jun 2010 officers Appointment of director (Mr Victor Lee Dennis) 2 Buy now
02 Jun 2010 officers Termination of appointment of secretary (Alexander & Co Secretaries Ltd) 1 Buy now
02 Jun 2010 officers Termination of appointment of director (Alexander & Co Nominees Limited) 1 Buy now
14 Jan 2010 accounts Annual Accounts 3 Buy now
08 Jun 2009 annual-return Return made up to 27/05/09; full list of members 3 Buy now
21 Mar 2009 accounts Annual Accounts 4 Buy now
06 Jun 2008 annual-return Return made up to 27/05/08; full list of members 3 Buy now
07 Mar 2008 accounts Annual Accounts 4 Buy now
14 Jun 2007 annual-return Return made up to 27/05/07; full list of members 2 Buy now
14 Jun 2007 officers Director's particulars changed 1 Buy now
14 Jun 2007 officers Secretary's particulars changed 1 Buy now
14 Jun 2007 address Location of debenture register 1 Buy now
14 Jun 2007 address Location of register of members 1 Buy now
14 Jun 2007 address Registered office changed on 14/06/07 from: international house 6 south street ipswich suffolk IP1 3NU 1 Buy now
15 Feb 2007 accounts Annual Accounts 4 Buy now
27 Jun 2006 annual-return Return made up to 27/05/06; full list of members 3 Buy now
07 Feb 2006 accounts Annual Accounts 4 Buy now
13 Jun 2005 annual-return Return made up to 27/05/05; full list of members 3 Buy now
21 Apr 2005 accounts Annual Accounts 4 Buy now
28 Jun 2004 annual-return Return made up to 27/05/04; full list of members 6 Buy now
10 Jul 2003 accounts Annual Accounts 4 Buy now
09 Jul 2003 annual-return Return made up to 27/05/03; full list of members 6 Buy now
27 May 2002 incorporation Incorporation Company 14 Buy now