Advanced company searchLink opens in new window

GOODIES LTD

Company number 04177638

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)
12 Jun 2024 SOAS(A) Voluntary strike-off action has been suspended
28 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2024 DS01 Application to strike the company off the register
10 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
24 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
16 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
07 Sep 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
09 Sep 2021 AA Micro company accounts made up to 31 March 2021
23 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with updates
23 Jul 2021 TM02 Termination of appointment of Wasir Ahmed Ghafuri as a secretary on 23 July 2021
17 May 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
20 Mar 2021 AA Micro company accounts made up to 31 March 2020
09 Nov 2020 AD01 Registered office address changed from 48 Bilton Road Perivale Greenford Middlesex UB6 7DH England to 79 Old Oak Common Lane London W3 7DD on 9 November 2020
14 Apr 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
18 Nov 2019 AA Micro company accounts made up to 31 March 2019
15 Apr 2019 CS01 Confirmation statement made on 12 March 2019 with updates
06 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Apr 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
14 Nov 2017 AA Micro company accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
26 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jul 2016 AD01 Registered office address changed from 415 Crown House North Circular Road London NW10 7PN to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on 15 July 2016
30 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Jun 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2