GOLDSTAG LIMITED

Status: Active

Address: 2 Beacon End Courtyard, London Road, Stanway, Colchester

Incorporation date: 25 Jul 1996

Address: York Way, Willerby, Hull

Incorporation date: 20 Apr 2017

GOLDSTARADMIN LTD

Status: Active

Address: 20 Westerham Avenue, London

Incorporation date: 09 Jul 2020

Address: Olympic House 28-42, Clements Road, Ilford

Incorporation date: 29 Mar 2017

GOLDSTAR CARGO LIMITED

Status: Active

Address: 7 Bell Yard, London

Incorporation date: 04 Feb 2021

GOLDSTAR COACHES LTD

Status: Active

Address: 56 Drumnasoo Road, Portadown, Craigavon

Incorporation date: 31 Dec 2014

Address: 204a Londsdale House, 52 Blucher Street, Birmingham

Incorporation date: 08 Dec 2021

Address: Wellington House 273-275, High Street, London Colney

Incorporation date: 09 Sep 2002

Address: Lodge Farm Knights End Road,, Floods Ferry, March

Incorporation date: 31 Jul 2017

Address: 45 Kingswood Close, Camberley

Incorporation date: 12 Jan 2006

Address: Unit 3a, Harpings Road Industrial Estate, Hull

Incorporation date: 27 Dec 1984

GOLDSTAR FINANCE LIMITED

Status: Active

Address: 723 Bath Road, Taplow

Incorporation date: 03 Jun 1987

Address: Nws House / 1e, High Street, Purley

Incorporation date: 02 Aug 2022

GOLDSTAR GS LIMITED

Status: Active

Address: Edgware Food Centre, 161-163 Station Road, Edgware

Incorporation date: 15 Jun 2009

GOLDSTAR GYM (NEWCASTLE) LIMITED

Status: Active - Proposal To Strike Off

Address: 69-71 Heaton Road, Newcastle Upon Tyne

Incorporation date: 18 Jul 2017

GOLDSTAR HOLDING LIMITED

Status: Active

Address: 3 Norfolk Avenue, London

Incorporation date: 23 Nov 2015

Address: 1e High Street, Purley

Incorporation date: 06 Sep 1991

Address: Bangle Farm Stoney Lane, Chantry, Frome

Incorporation date: 02 Aug 2023

GOLDSTAR JOINERY LTD

Status: Active

Address: 33 Woodlands Avenue, Shelton Lock, Derby

Incorporation date: 02 Jun 2020

GOLDSTAR LAUNDRY LIMITED

Status: Active

Address: Unit 2 Saltley Industrial Centre, Adderley Road, Birmingham

Incorporation date: 06 Jan 2016

GOLDSTAR LEISURE LIMITED

Status: Active

Address: 165 High Street, Honiton

Incorporation date: 01 Dec 2011

Address: 5 South Charlotte Street, Edinburgh

Incorporation date: 25 Nov 2021

GOLDSTAR NORWICH LTD

Status: Active

Address: 41 Clarence Street, Southend-on-sea

Incorporation date: 04 Jul 2013

Address: Acre House, 11/15 William Road, London

Incorporation date: 08 Feb 2008

Address: 63/66 Hatton Garden 63/66 Hatton Garden, Fifth Floor, Suite 23, London

Incorporation date: 16 Nov 2018

Address: Imperial House, 1a Standen Avenue, Hornchurch

Incorporation date: 13 Apr 2021

Address: 11 Kyverdale Road, London

Incorporation date: 08 Aug 2001

Address: 24 Lothian Avenue, Hayes

Incorporation date: 02 Oct 2012

Address: 27 Old Gloucester Street, London

Incorporation date: 27 Jan 2017

Address: 322 Fir Tree Road, Epsom

Incorporation date: 31 Mar 2011

GOLDSTAR RIDES LTD

Status: Active

Address: 81 Green Lane, Ilkeston

Incorporation date: 18 Sep 2019

GOLDSTAR STORE LIMITED

Status: Active - Proposal To Strike Off

Address: 369 Haydn Road, Nottingham

Incorporation date: 18 Jun 2019

GOLDSTAR SUPPLIES LIMITED

Status: Active

Address: Bryn Bank House Smithy Lane, Gorstage, Northwich

Incorporation date: 17 Dec 2022

GOLDSTAR TAXIS LIMITED

Status: Active

Address: 41 Clarence Street, Southend-on-sea

Incorporation date: 27 May 2014

GOLDSTART LTD

Status: Active

Address: 8 Nelson Walk, Sittingbourne, Kent

Incorporation date: 22 Nov 2018

Address: 30 Chancellors Close, Edgbaston, Birmingham

Incorporation date: 30 Jan 2002

Address: Goldstar Transport Limited, Parker Avenue, Felixstowe

Incorporation date: 27 Jul 1994

Address: 86b Whippendell Road, Watford

Incorporation date: 05 Nov 2014

GOLDSTAR VENTURES LIMITED

Status: Active

Address: S J Cooke & Company Buxhall Business Park, Buxhall, Stowmarket

Incorporation date: 31 May 2018

GOLDSTAR WINDOW CLEANING LTD

Status: Active - Proposal To Strike Off

Address: 77 Cherwell Grove, South Ockendon

Incorporation date: 25 Sep 2019

GOLDSTAR WINDOWS LIMITED

Status: Active

Address: 15-17 Church Street, Stourbridge

Incorporation date: 11 Jan 2010

GOLDSTAR WORLDWIDE LTD

Status: Active

Address: 32 Idonia Road, Wolverhampton

Incorporation date: 28 Sep 2009

Address: Hartfield Place, 40-44 High Street, Northwood

Incorporation date: 27 Jan 1995

GOLDSTEEL LIMITED

Status: Active

Address: 110 The Broadway, Southall

Incorporation date: 27 Jan 2011

Address: The Coach House, Powell Road, Buckhurst Hill

Incorporation date: 06 Nov 2018

Address: 4 The Copper Beeches, Dunnington, York

Incorporation date: 17 Sep 2019

Address: 7 Bell Yard, London

Incorporation date: 26 Mar 2018

GOLDSTEIN TECHNOLOGY LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 12 Aug 2014

Address: 35 Grove Avenue, Fareham

Incorporation date: 14 Jan 2016

Address: Castle House, High Street, Ammanford

Incorporation date: 17 Dec 2018

Address: 1st Floor 5 Century Court, Tolpits Lane, Watford

Incorporation date: 14 Sep 2015

GOLDSTONE CARDIFF LIMITED

Status: Active

Address: 9a Heol Y Deri, Cardiff

Incorporation date: 05 Oct 2012

GOLDSTONE CARS LTD

Status: Active

Address: 72 Cardigan Street, Luton

Incorporation date: 20 Feb 2013

GOLDSTONE COMMERCIAL LTD

Status: Active

Address: Floor 6, 30 Cornhill, London

Incorporation date: 11 Aug 2015

Address: Thatchers, Church Road, Hove

Incorporation date: 15 Nov 2011

Address: Clint Mill, Cornmarket, Penrith, Cumbria

Incorporation date: 19 Aug 2003

Address: Trinity Chambers, 8 Suez Street, Warrington

Incorporation date: 09 Oct 2019

GOLDSTONE ESTATES LTD

Status: Active

Address: Consilium House 20 High Street, Lydd, Romney Marsh

Incorporation date: 07 Jan 2013

GOLDSTONE GIGGLERS LTD

Status: Active

Address: Europa House, Goldstone Villas, Hove

Incorporation date: 11 Oct 2022

GOLDSTONE GLOBAL LTD

Status: Active

Address: Floor 6, 30 Cornhill, London

Incorporation date: 18 Nov 2014

Address: 28 Heol Parc Mawr, Cross Hands, Llanelli

Incorporation date: 29 Jan 2021

GOLDSTONE INTERIORS LTD

Status: Active

Address: 11 Micklewait Avenue, Crigglestone, Wakefield

Incorporation date: 29 Oct 2018

Address: Floor 6, 30 Cornhill, London

Incorporation date: 09 May 2018

Address: 19 The Circle, Queen Elizabeth Street, London

Incorporation date: 13 Dec 2009

Address: 20 Murdoch Close, Farnsfield, Newark

Incorporation date: 13 Jan 2021

Address: Flat 107 Balmoral Apartments, 2 Praed Street, London

Incorporation date: 06 Sep 2022

Address: Basepoint Business Centre, C/o Time Accounts, Little High Street, Shoreham-by-sea

Incorporation date: 22 May 2019

GOLDSTONE PROPERTY AND ESTATE MANAGEMENT LTD

Status: Active - Proposal To Strike Off

Address: 64 Goldstone Villas, Hove

Incorporation date: 06 May 2022

Address: 41 Tenby Avenue, Harrow

Incorporation date: 10 Aug 2018

GOLDSTONE PROPERTY LTD

Status: Active

Address: 35 Goldstone Villas, Hove

Incorporation date: 09 Mar 2019

GOLDSTONE RAIL LIMITED

Status: Active

Address: 17 Pennine Parade, Pennine Drive, London

Incorporation date: 15 Mar 2018

GOLDSTONE REAL ESTATE SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 95 Aspects Court, Slough

Incorporation date: 08 Jun 2015

Address: Broom House London Road, Hadleigh, Benfleet

Incorporation date: 11 Jan 2017

Address: 88 Boundary Road, Hove, East Sussex

Incorporation date: 14 Jan 2002

GOLDSTONES GROUP LIMITED

Status: Active

Address: 93-101 Greenfield Road, East London Business Centre, London

Incorporation date: 30 Oct 2015

GOLDSTONE SIGNALS LIMITED

Status: Active

Address: Mad About Tax Limited Seaford Railway Station, Station Approach, Seaford

Incorporation date: 03 Feb 2015

Address: 2 Lakeview Stables Lower St Clere, Kemsing, Sevenoaks

Incorporation date: 31 Oct 2019

GOLDSTONE TAX LIMITED

Status: Active

Address: Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester

Incorporation date: 08 Sep 2011

Address: 351 Harrogate Road, Leeds

Incorporation date: 18 Sep 2018

Address: Curtis House, 34 Third Avenue, Hove

Incorporation date: 15 Feb 2022

GOLDSTONE WINES LIMITED

Status: Active - Proposal To Strike Off

Address: 2 Bates Road, Brighton

Incorporation date: 14 Oct 2020

Address: 20 Weaver Avenue, Sutton Coldfield, West Midlands

Incorporation date: 11 Jun 2002

GOLDSTRAW CARS LIMITED

Status: Active

Address: 3 Mardale Drive, Gatley, Cheadle

Incorporation date: 02 Jan 2020

Address: C/o Dpc Stone House, 55 Stone Road Business Park, Stoke On Trent

Incorporation date: 13 Jul 2007

GOLDSTROM PROTECT LIMITED

Status: Active

Address: America House, 2 America Square, London

Incorporation date: 05 Nov 2020

GOLDSTUNA LTD

Status: Active

Address: 128 City Road, London

Incorporation date: 30 May 2020

Address: 39-40 Skylines Village, Limeharbour, London

Incorporation date: 29 Mar 2007

GOLDSTYLE LIMITED

Status: Active

Address: 39-40 Skylines Village, Limeharbour, London

Incorporation date: 29 Oct 1981