Goldendale House Limited

DataGardener
dissolved
Unknown

Goldendale House Limited

06496219Private Limited With Share Capital

Unit 2 Evolution, Hooters Hall Road, Newcastle-Under-Lyme, ST59QF
Incorporated

07/02/2008

Company Age

18 years

Directors

1

Employees

SIC Code

86900

Risk

not scored

Company Overview

Registration, classification & business activity

Goldendale House Limited (06496219) is a private limited with share capital incorporated on 07/02/2008 (18 years old) and registered in newcastle-under-lyme, ST59QF. The company operates under SIC code 86900 - other human health activities.

Private Limited With Share Capital
SIC: 86900
Unknown
Incorporated 07/02/2008
ST59QF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

75
Gazette Dissolved Compulsory
Category:Gazette
Date:18-07-2023
Gazette Notice Compulsory
Category:Gazette
Date:02-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2022
Accounts With Accounts Type Small
Category:Accounts
Date:14-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2022
Accounts With Accounts Type Small
Category:Accounts
Date:16-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-02-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2021
Accounts With Accounts Type Small
Category:Accounts
Date:04-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:25-11-2019
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:23-09-2019
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:23-09-2019
Resolution
Category:Resolution
Date:03-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:29-01-2019
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2018
Auditors Resignation Company
Category:Auditors
Date:27-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-03-2018
Accounts With Accounts Type Small
Category:Accounts
Date:05-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:08-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-11-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:25-07-2014
Change Of Name Notice
Category:Change Of Name
Date:25-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-07-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:25-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2014
Resolution
Category:Resolution
Date:18-02-2014
Capital Name Of Class Of Shares
Category:Capital
Date:18-02-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:13-12-2013
Capital Name Of Class Of Shares
Category:Capital
Date:13-12-2013
Resolution
Category:Resolution
Date:13-12-2013
Capital Allotment Shares
Category:Capital
Date:11-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:16-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2011
Capital Name Of Class Of Shares
Category:Capital
Date:10-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2010
Capital Allotment Shares
Category:Capital
Date:22-04-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-11-2009
Legacy
Category:Mortgage
Date:07-11-2009
Legacy
Category:Annual Return
Date:19-03-2009
Legacy
Category:Mortgage
Date:22-10-2008
Incorporation Company
Category:Incorporation
Date:07-02-2008

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2023
Filing Date14/06/2022
Latest Accounts31/12/2021

Trading Addresses

Unit 2 Evolution, Hooters Hall Road, Newcastle-Under-Lyme, Staffordshire St5 9Q, ST59QFRegistered
45 Plex Street, Stoke-On-Trent, Staffordshire, ST65JQ

Contact

Unit 2 Evolution, Hooters Hall Road, Newcastle-Under-Lyme, ST59QF