This company is commonly known as Goldslam Services Limited. The company was founded 27 years ago and was given the registration number 03201095. The firm's registered office is in LONDON. You can find them at Suite 105, Viglen House Alperton Lane, Wembley, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GOLDSLAM SERVICES LIMITED |
---|---|---|
Company Number | : | 03201095 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 105, Viglen House Alperton Lane, Wembley, London, United Kingdom, HA0 1HD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW | Corporate Secretary | 21 November 2011 | Active |
Suite 121, Viglen House, Alperton Lane, Wembley, London, United Kingdom, HA0 1HD | Director | 19 November 2019 | Active |
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW | Corporate Secretary | 20 May 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 20 May 1996 | Active |
Suite 105, Viglen House, Alperton Lane, Wembley, London, United Kingdom, HA0 1HD | Director | 01 February 2016 | Active |
Suite 123, Viglen House, Alperton Lane, London, United Kingdom, HA0 1HD | Director | 17 December 2012 | Active |
9 Waldeck Road, Strand On The Green, London, W4 3NL | Director | 29 April 1997 | Active |
Suite 123, Viglen House, Alperton Lane, London, United Kingdom, HA0 1HD | Director | 04 February 2014 | Active |
125 Elmsleigh Drive, Leigh On Sea, SS9 3DS | Director | 29 April 1997 | Active |
11 Hereward Road, London, SW17 7EY | Director | 20 May 1996 | Active |
Flat 5111, Golden Sands 5, P O Box 500462, Dubai, | Director | 01 February 2005 | Active |
Sabie, Ballanard Road, Douglas, IM2 5PT | Director | 20 May 1996 | Active |
23 Bullescroft Road, Edgware, HA8 8RN | Director | 01 June 1998 | Active |
23 Bullescroft Road, Edgware, HA8 8RN | Director | 01 June 1998 | Active |
13 Campion Way, Abbeyfields, Douglas, IM2 7DT | Director | 29 January 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 20 May 1996 | Active |
Trident Chambers, Road Town, Tortola, B.V.I, | Corporate Director | 29 October 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Address | Change registered office address company with date old address new address. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-19 | Officers | Appoint person director company with name date. | Download |
2019-11-19 | Officers | Termination director company with name termination date. | Download |
2019-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-09-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-05-02 | Address | Change registered office address company with date old address new address. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-26 | Officers | Appoint person director company with name date. | Download |
2016-02-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.