Advanced company searchLink opens in new window

GOLDING & PARTNERS LTD

Company number 07122912

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)
26 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
12 Dec 2023 SOAS(A) Voluntary strike-off action has been suspended
21 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2023 DS01 Application to strike the company off the register
11 Jul 2023 TM01 Termination of appointment of David Lee as a director on 30 June 2023
11 Jul 2023 TM01 Termination of appointment of Jamie Michael Mallon as a director on 30 June 2023
17 Feb 2023 CS01 Confirmation statement made on 13 January 2023 with updates
10 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
10 Feb 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
25 Oct 2022 AA01 Previous accounting period shortened from 31 December 2022 to 30 September 2022
14 Sep 2022 PSC07 Cessation of Dawn Wring as a person with significant control on 7 September 2022
14 Sep 2022 PSC07 Cessation of James Michael Andrew Wring as a person with significant control on 7 September 2022
14 Sep 2022 PSC02 Notification of The Eight Wealth Group Limited as a person with significant control on 7 September 2022
14 Sep 2022 AP01 Appointment of Mr Jamie Michael Mallon as a director on 7 September 2022
14 Sep 2022 AP01 Appointment of David Lee as a director on 7 September 2022
14 Sep 2022 AP01 Appointment of Ian Riggs as a director on 7 September 2022
14 Sep 2022 TM01 Termination of appointment of Dawn Wring as a director on 7 September 2022
14 Sep 2022 TM01 Termination of appointment of James Michael Andrew Wring as a director on 7 September 2022
14 Sep 2022 TM01 Termination of appointment of Peter Cottle as a director on 7 September 2022
14 Sep 2022 AP03 Appointment of Laura Jane Willard as a secretary on 7 September 2022
14 Sep 2022 TM02 Termination of appointment of Dawn Wring as a secretary on 7 September 2022
14 Sep 2022 AD01 Registered office address changed from St.Mary's House Netherhampton Business Park Netherhampton Salisbury SP2 8PU England to 1460 Parkway Whiteley Fareham Hampshire PO15 7AF on 14 September 2022
02 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
23 Sep 2021 AA Micro company accounts made up to 31 December 2020