- Company Overview for GODIVA IMAGING LIMITED (02260258)
- Filing history for GODIVA IMAGING LIMITED (02260258)
- People for GODIVA IMAGING LIMITED (02260258)
- Charges for GODIVA IMAGING LIMITED (02260258)
- More for GODIVA IMAGING LIMITED (02260258)
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
|
|
05 Jul 2017 | CAP-SS | Solvency Statement dated 25/05/17 | |
05 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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 |