Advanced company searchLink opens in new window

GOLDEN PRIZE CANNING., LIMITED

Company number 10604033

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)
14 Dec 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Nov 2021 AA Micro company accounts made up to 28 February 2021
28 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Sep 2021 DS01 Application to strike the company off the register
05 Aug 2021 AAMD Amended accounts made up to 28 February 2019
09 Jul 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
28 Feb 2021 AA Micro company accounts made up to 28 February 2020
29 Jun 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
25 Oct 2019 CH01 Director's details changed for Mr Zli Mohamed Ramdan Omar on 24 October 2019
19 Jun 2019 AD01 Registered office address changed from 38 Allesley Drive Salford M7 4YE United Kingdom to St James's House Pendleton Way 5th Floor Business Centre Salford M6 5FW on 19 June 2019
13 Jun 2019 AA Micro company accounts made up to 28 February 2019
12 Jun 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
06 Feb 2019 AAMD Amended accounts made up to 28 February 2018
05 Nov 2018 AA Micro company accounts made up to 28 February 2018
18 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
19 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2017 CS01 Confirmation statement made on 8 October 2017 with updates
07 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
04 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-02
03 Aug 2017 TM01 Termination of appointment of Abubakir M Al-Rigaibi as a director on 1 August 2017
03 Aug 2017 DS02 Withdraw the company strike off application
03 Aug 2017 AP01 Appointment of Mr Zli Mohamed Ramdan Omar as a director on 1 August 2017
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2017 DS01 Application to strike the company off the register
10 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates