GOLDEN PRO.ENTERPRISE CO., LIMITED - FINCHLEY CENTRAL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-05-05 View Report
Confirmation statement. Statement with no updates. 2023-05-05 View Report
Confirmation statement. Statement with no updates. 2022-05-03 View Report
Accounts. Accounts type dormant. 2022-05-03 View Report
Confirmation statement. Statement with no updates. 2021-05-07 View Report
Accounts. Accounts type dormant. 2021-05-07 View Report
Accounts. Accounts type dormant. 2020-05-20 View Report
Confirmation statement. Statement with no updates. 2020-05-20 View Report
Address. Old address: Mcz2032 Rm B 1-F La Bldg 66 Corporation Road Grangetown Cardiff CF11 7AW. New address: 309 Winston House 2 Dollis Park Finchley Central London N3 1HF. Change date: 2020-03-04. 2020-03-04 View Report
Confirmation statement. Statement with no updates. 2020-02-18 View Report
Confirmation statement. Statement with no updates. 2020-02-18 View Report
Accounts. Accounts type dormant. 2020-02-18 View Report
Restoration. Administrative restoration company. 2020-02-18 View Report
Gazette. Gazette dissolved compulsory. 2019-10-08 View Report
Gazette. Gazette notice compulsory. 2019-07-23 View Report
Accounts. Accounts type dormant. 2018-05-04 View Report
Confirmation statement. Statement with no updates. 2018-05-04 View Report
Gazette. Gazette filings brought up to date. 2017-08-05 View Report
Accounts. Accounts type dormant. 2017-08-04 View Report
Confirmation statement. Statement with updates. 2017-08-04 View Report
Persons with significant control. Psc name: Jin Chun. Notification date: 2017-08-04. 2017-08-04 View Report
Gazette. Gazette notice compulsory. 2017-07-25 View Report
Officers. Change date: 2017-05-08. Officer name: Chun Jin. 2017-05-08 View Report
Annual return. With made up date full list shareholders. 2016-05-13 View Report
Accounts. Accounts type dormant. 2016-05-12 View Report
Annual return. With made up date full list shareholders. 2015-05-12 View Report
Accounts. Accounts type dormant. 2015-05-12 View Report
Annual return. With made up date full list shareholders. 2014-05-20 View Report
Officers. Change date: 2014-05-05. Officer name: Chun Jin. 2014-05-20 View Report
Accounts. Accounts type dormant. 2014-05-20 View Report
Annual return. With made up date full list shareholders. 2013-05-09 View Report
Officers. Change date: 2013-05-08. Officer name: Chun Jin. 2013-05-08 View Report
Accounts. Accounts type dormant. 2013-05-08 View Report
Annual return. With made up date full list shareholders. 2012-05-08 View Report
Accounts. Accounts type dormant. 2012-05-05 View Report
Annual return. With made up date full list shareholders. 2011-07-08 View Report
Accounts. Accounts type dormant. 2011-07-08 View Report
Annual return. With made up date full list shareholders. 2010-06-14 View Report
Officers. Officer name: Hkrtp Limited. Change date: 2010-06-05. 2010-06-14 View Report
Officers. Change date: 2010-06-05. Officer name: Chun Jin. 2010-06-14 View Report
Accounts. Accounts type dormant. 2010-06-14 View Report
Accounts. Accounts type dormant. 2009-06-05 View Report
Annual return. Legacy. 2009-06-05 View Report
Annual return. Legacy. 2008-07-23 View Report
Accounts. Accounts type dormant. 2008-07-23 View Report
Accounts. Accounts type dormant. 2007-12-10 View Report
Annual return. Legacy. 2007-09-18 View Report
Officers. Description: Director resigned. 2007-01-20 View Report
Officers. Description: New director appointed. 2007-01-20 View Report
Address. Description: Registered office changed on 10/08/06 from: RM2A 2F, china supermarket 32-34 tudor street cardiff river side CF11 6AH. 2006-08-10 View Report