Advanced company searchLink opens in new window

GOLDLINK SECURITY LTD

Company number 08384178

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)
07 Nov 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
07 Nov 2023 CH01 Director's details changed for Miss Sherifat Ololade Babalola on 13 August 2013
03 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
31 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2023 CS01 Confirmation statement made on 9 September 2022 with no updates
12 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
25 May 2022 AD01 Registered office address changed from Office C214 Unit 1 Access Self Storage 20 Bugsby's Way Charlton London SE7 7SJ England to 6 Leegate London SE12 8SS on 25 May 2022
03 Nov 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
12 Oct 2021 AA Micro company accounts made up to 31 January 2021
07 Apr 2021 CS01 Confirmation statement made on 9 September 2020 with no updates
09 Sep 2020 AD01 Registered office address changed from 163 Villas Road London SE18 7PP England to Office C214 Unit 1 Access Self Storage 20 Bugsby's Way Charlton London SE7 7SJ on 9 September 2020
08 Jul 2020 AA Unaudited abridged accounts made up to 31 January 2020
24 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
31 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
02 Sep 2019 DS02 Withdraw the company strike off application
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2019 DS01 Application to strike the company off the register
28 Jan 2019 AD01 Registered office address changed from 1st Floor Romer House 132 Lewisham High Street London SE13 6EE England to 163 Villas Road London SE18 7PP on 28 January 2019
11 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-10
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with updates
10 Jan 2019 AD01 Registered office address changed from 163 Villas Road Plumstead London United Kingdom SE18 7PP to 1st Floor Romer House 132 Lewisham High Street London SE13 6EE on 10 January 2019
16 Nov 2018 AA Accounts for a dormant company made up to 31 January 2018
11 May 2018 CS01 Confirmation statement made on 27 April 2018 with updates