Golden Star Cardiff Limited was officially closed on 2021-03-30.
Golden Star Cardiff was a private limited company that was located at Suite 3, 4Th Floor Queens Gate, 121 Suffolk Street Queensway, Birmingham, B1 1LX, ENGLAND. The company (officially started on 2018-04-25) was run by 1 director.
Director Zhong L. who was appointed on 25 April 2018.
The company was categorised as "take-away food shops and mobile food stands" (56103).
The latest confirmation statement was sent on 2020-04-25 and last time the accounts were sent was on 30 April 2019.
Golden Star Cardiff Limited Address / Contact
Office Address
Suite 3, 4th Floor Queens Gate
Office Address2
121 Suffolk Street Queensway
Town
Birmingham
Post code
B1 1LX
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11328329
Date of Incorporation
Wed, 25th Apr 2018
Date of Dissolution
Tue, 30th Mar 2021
Industry
Take-away food shops and mobile food stands
End of financial Year
30th April
Company age
3 years old
Account next due date
Fri, 30th Apr 2021
Account last made up date
Tue, 30th Apr 2019
Next confirmation statement due date
Sun, 9th May 2021
Last confirmation statement dated
Sat, 25th Apr 2020
Company staff
Zhong L.
Position: Director
Appointed: 25 April 2018
People with significant control
Zhong Zhuo L.
Notified on
25 April 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-30
Balance Sheet
Net Assets Liabilities
162
Other
Creditors
-2 084
Net Current Assets Liabilities
162
Total Assets Less Current Liabilities
162
Company filings
Filing category
Accounts
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 30th, March 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 30th, March 2021
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 12th, January 2021
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 31st, December 2020
dissolution
Free Download
(1 page)
CS01
Confirmation statement with no updates April 25, 2020
filed on: 1st, June 2020
confirmation statement
Free Download
(3 pages)
AA
Micro company financial statements for the year ending on April 30, 2019
filed on: 23rd, November 2019
accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates April 25, 2019
filed on: 31st, May 2019
confirmation statement
Free Download
(3 pages)
PSC04
Change to a person with significant control April 25, 2018
filed on: 2nd, May 2018
persons with significant control
Free Download
(2 pages)
CH01
On April 25, 2018 director's details were changed
filed on: 2nd, May 2018
officers
Free Download
(2 pages)
CS01
Confirmation statement with updates April 25, 2018
filed on: 2nd, May 2018
confirmation statement
Free Download
(4 pages)
NEWINC
Certificate of incorporation
filed on: 25th, April 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.