Advanced company searchLink opens in new window

GODIVA IMAGING LIMITED

Company number 02260258

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2017 DS01 Application to strike the company off the register
05 Jul 2017 SH20 Statement by Directors
05 Jul 2017 SH19 Statement of capital on 5 July 2017
  • GBP 3
05 Jul 2017 CAP-SS Solvency Statement dated 25/05/17
05 Jul 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
15 Dec 2016 AD01 Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016
11 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
16 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
06 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
06 Jul 2015 AD01 Registered office address changed from C/O Phs Group Plc Block B Western Industrial Estate Caerphilly CF83 1XH to C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH on 6 July 2015
12 Jan 2015 TM01 Termination of appointment of Gareth Rhys Williams as a director on 24 December 2014
03 Jan 2015 AA Full accounts made up to 31 March 2014
27 Jun 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,000
19 Aug 2013 AA01 Current accounting period extended from 3 October 2013 to 31 March 2014
09 Jul 2013 AA Total exemption small company accounts made up to 3 October 2012
25 Jun 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
19 Dec 2012 TM01 Termination of appointment of John Skidmore as a director
19 Dec 2012 TM02 Termination of appointment of John Skidmore as a secretary
19 Dec 2012 AP01 Appointment of Mr Simon Alasdair Woods as a director
13 Nov 2012 AA01 Previous accounting period shortened from 30 June 2013 to 3 October 2012
17 Oct 2012 TM01 Termination of appointment of Penelope Hedges as a director
17 Oct 2012 TM01 Termination of appointment of Neil Hedges as a director