- Company Overview for GOLDENN HOPE (09095915)
- Filing history for GOLDENN HOPE (09095915)
- People for GOLDENN HOPE (09095915)
- More for GOLDENN HOPE (09095915)
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) |
---|---|---|---|
12 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2022 | AA | Accounts for a dormant company made up to 30 June 2020 | |
30 Dec 2021 | AD01 | Registered office address changed from 3 Space, Keeton's Road Keetons Road Bermondsey London SE16 4EE England to 4 Queens Court, 168 Abbey Street Abbey Street London SE1 2DP on 30 December 2021 | |
14 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2021 | CS01 | Confirmation statement made on 22 April 2021 with no updates | |
17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
22 Apr 2020 | CS01 | Confirmation statement made on 22 April 2020 with no updates | |
02 Aug 2019 | CS01 | Confirmation statement made on 20 June 2019 with no updates | |
11 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jun 2019 | AA | Micro company accounts made up to 30 June 2018 | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2018 | CS01 | Confirmation statement made on 20 June 2018 with no updates | |
30 Nov 2017 | TM01 | Termination of appointment of Samuel Gnagne Meledje as a director on 29 November 2017 | |
30 Nov 2017 | TM01 | Termination of appointment of Sikehi Raymonde Marie Bernadette Potey as a director on 29 November 2017 | |
29 Nov 2017 | AP01 | Appointment of Ms Adora Jane Lebbie as a director on 29 November 2017 | |
30 Sep 2017 | AA | Micro company accounts made up to 30 June 2017 | |
07 Sep 2017 | PSC01 | Notification of Beugre Jean Paul Niamba Leba as a person with significant control on 20 June 2017 | |
26 Jun 2017 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 3 Space, Keeton's Road Keetons Road Bermondsey London SE16 4EE on 26 June 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with no updates | |
18 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
05 Oct 2016 | CH01 | Director's details changed for Beugre Jean-Paul Niamba Leba on 5 October 2016 | |
01 Jul 2016 | AR01 | Annual return made up to 20 June 2016 no member list |