Advanced company searchLink opens in new window

GOLDEN HOURS FELLOWSHIP LIMITED

Company number 00599374

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2018 AA Accounts for a dormant company made up to 30 October 2017
19 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
08 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2018 DS01 Application to strike the company off the register
31 Jul 2017 PSC02 Notification of The Abbeyfield Society as a person with significant control on 30 July 2017
18 Jul 2017 CS01 Confirmation statement made on 9 June 2017 with no updates
17 Jul 2017 AUD Auditor's resignation
15 Jun 2017 AA Total exemption full accounts made up to 30 October 2016
09 Jun 2017 TM01 Termination of appointment of Diella Natasha Singarayer as a director on 2 June 2017
07 Jun 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 October 2016
03 Feb 2017 RP04TM02 Second filing for the termination of Emma Dunn as a secretary
11 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
24 Nov 2016 AP01 Appointment of Ms Diella Natasha Singarayer as a director on 31 October 2016
24 Nov 2016 AD01 Registered office address changed from The Elders Epsom Road Ewell KT17 1JT to St Peter's House 2 Bricket Road St. Albans Hertfordshire AL1 3JW on 24 November 2016
24 Nov 2016 TM02 Termination of appointment of Emma Louise Dunn as a secretary on 30 October 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 03/02/2017.
24 Nov 2016 TM01 Termination of appointment of Peter Brian Samuel as a director on 31 October 2016
24 Nov 2016 TM01 Termination of appointment of Richard Henry Rapson as a director on 31 October 2016
24 Nov 2016 TM01 Termination of appointment of Shaun Peter Taylor as a director on 31 October 2016
24 Nov 2016 AP03 Appointment of Mr Jonathan William Edward Sweet as a secretary on 31 October 2016
24 Nov 2016 AP01 Appointment of Mrs Katherine Jane Randolph as a director on 31 October 2016
21 Jun 2016 AR01 Annual return made up to 9 June 2016 no member list
14 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
23 Jun 2015 AR01 Annual return made up to 9 June 2015 no member list
09 Sep 2014 AA Total exemption full accounts made up to 31 March 2014