About

Registered Number: 09224080
Date of Incorporation: 18/09/2014 (9 years and 7 months ago)
Company Status: InsolvencyProceedings
Registered Address: Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

 

Established in 2014, Golden Sands Developments Midland Ltd are based in Leeds, it has a status of "InsolvencyProceedings". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMEERALI, Huwaida 21 June 2018 - 1
ABAS, Ameerali Bin 27 June 2016 21 June 2018 1
ABAS, Ameerali Bin 05 November 2014 27 June 2016 1
DAPHNE, Wee Zhen Yu 27 April 2016 04 March 2017 1
DAPHNE, Wee Zhen Yu 08 July 2015 27 April 2016 1
DENKA, Wee Zhenke 08 July 2015 27 April 2016 1
WEE ZHENKE, Denka 27 April 2016 04 March 2017 1

Filing History

Document Type Date
AM23 - N/A 05 August 2020
AM10 - N/A 13 March 2020
AM10 - N/A 24 September 2019
AM19 - N/A 12 September 2019
AM10 - N/A 24 April 2019
AM10 - N/A 18 April 2019
AM06 - N/A 13 December 2018
AM03 - N/A 16 November 2018
AD01 - Change of registered office address 26 September 2018
AM01 - N/A 25 September 2018
AP01 - Appointment of director 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
CS01 - N/A 13 July 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 28 June 2017
TM01 - Termination of appointment of director 17 March 2017
TM01 - Termination of appointment of director 17 March 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 04 October 2016
AP01 - Appointment of director 04 August 2016
TM01 - Termination of appointment of director 04 August 2016
AP01 - Appointment of director 04 August 2016
AP01 - Appointment of director 15 July 2016
AR01 - Annual Return 29 June 2016
AP01 - Appointment of director 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
TM01 - Termination of appointment of director 18 May 2016
TM01 - Termination of appointment of director 18 May 2016
AR01 - Annual Return 12 February 2016
MR01 - N/A 18 July 2015
AR01 - Annual Return 09 July 2015
AP01 - Appointment of director 09 July 2015
SH01 - Return of Allotment of shares 08 July 2015
AP01 - Appointment of director 08 July 2015
MR01 - N/A 08 July 2015
AR01 - Annual Return 20 November 2014
SH01 - Return of Allotment of shares 12 November 2014
AR01 - Annual Return 05 November 2014
AP01 - Appointment of director 05 November 2014
NEWINC - New incorporation documents 18 September 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2015 Outstanding

N/A

A registered charge 03 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.