- Company Overview for GOODIES LTD (04177638)
- Filing history for GOODIES LTD (04177638)
- People for GOODIES LTD (04177638)
- Charges for GOODIES LTD (04177638)
- More for GOODIES LTD (04177638)
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
|
|
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
|