GOLDEN GLOBAL OVERSEAS LTD.: Filings
Overview
| Company Name | GOLDEN GLOBAL OVERSEAS LTD. |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 08502244 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for GOLDEN GLOBAL OVERSEAS LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Pkf Littlejohn Corporate Services Limited as a secretary on Mar 31, 2025 | 1 pages | TM02 | ||
Total exemption full accounts made up to Apr 30, 2023 | 6 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Apr 24, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Alexa Szőnyi as a director on Apr 08, 2024 | 2 pages | AP01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Andrzej Waclaw Radomski as a director on Apr 05, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 5 pages | AA | ||
Confirmation statement made on Apr 24, 2023 with updates | 4 pages | CS01 | ||
Change of details for Mr Boldizsar Norbert Koronczay as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Change of details for Mr Attila Zsolt Koronczay as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||
Statement of capital following an allotment of shares on Jul 30, 2013
| 3 pages | SH01 | ||
Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD on Apr 13, 2023 | 1 pages | AD01 | ||
Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on Mar 31, 2023 | 2 pages | AP04 | ||
Appointment of Mr Andrzej Waclaw Radomski as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Roger Mark Bolan as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Intertrust Corporate Director (Jersey) Pw 2 Limited as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Intertrust Corporate Director (Jersey) Pw Limited as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Vistra Cosec Limited as a secretary on Mar 10, 2023 | 1 pages | TM02 | ||
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on Oct 07, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Apr 24, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 8 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0