This company is commonly known as Golden Houses Developments Ltd. The company was founded 12 years ago and was given the registration number 08072817. The firm's registered office is in LONDON. You can find them at Business Design Centre Suite 239, 52 Upper Street, London, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | GOLDEN HOUSES DEVELOPMENTS LTD |
---|---|---|
Company Number | : | 08072817 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 2012 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Business Design Centre Suite 239, 52 Upper Street, London, England, N1 0QH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
275, New North Road, Suite 360, London, England, N1 7AA | Director | 17 May 2012 | Active |
275, New North Road, Suite 360, London, England, N1 7AA | Director | 17 March 2022 | Active |
Miss Monika Anna Slowikowska | ||
Notified on | : | 17 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 275, New North Road, London, England, N1 7AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-08-22 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2022-08-17 | Address | Change registered office address company with date old address new address. | Download |
2022-04-20 | Insolvency | Liquidation compulsory winding up order. | Download |
2022-03-29 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2022-03-21 | Officers | Change person director company with change date. | Download |
2022-03-21 | Address | Change registered office address company with date old address new address. | Download |
2022-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-08 | Address | Change registered office address company with date old address new address. | Download |
2022-03-07 | Address | Change registered office address company with date old address new address. | Download |
2021-12-15 | Gazette | Gazette filings brought up to date. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-11-02 | Gazette | Gazette notice compulsory. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-12 | Officers | Change person director company with change date. | Download |
2019-09-12 | Officers | Change person director company with change date. | Download |
2019-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.