Advanced company searchLink opens in new window

GREEDY GOBLIN SOFTWARE LTD

Company number 04313234

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 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2015 DS01 Application to strike the company off the register
09 Dec 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10
15 Sep 2014 AA Total exemption small company accounts made up to 31 October 2013
15 Sep 2014 AD01 Registered office address changed from 38 Clifton Road Cambridge to 10 Market Walk Saffron Walden Essex CB10 1JZ on 15 September 2014
16 Jun 2014 TM01 Termination of appointment of David Michael Hargrave as a director on 1 May 2014
06 Jan 2014 AR01 Annual return made up to 30 October 2013 with full list of shareholders
06 Jan 2014 TM02 Termination of appointment of Giant Uk Services Limited as a secretary on 17 August 2013
31 Jul 2013 AA Total exemption full accounts made up to 31 October 2012
29 Jan 2013 AA01 Previous accounting period shortened from 31 December 2012 to 31 October 2012
25 Jan 2013 AD01 Registered office address changed from 1 Coppice Close Kilburn Belper Derbyshire DE56 0PQ on 25 January 2013
08 Jan 2013 AP01 Appointment of Mr David Hargrave as a director on 28 November 2012
05 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
18 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
04 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
12 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
15 Aug 2011 CERTNM Company name changed ikon management services uk LIMITED\certificate issued on 15/08/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-12
04 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
04 Nov 2010 CH04 Secretary's details changed for Giant Uk Services Limited on 3 November 2010
29 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
12 Jan 2010 AR01 Annual return made up to 30 October 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Christopher James Bailey on 1 October 2009
19 Aug 2009 AA Total exemption full accounts made up to 31 December 2008
09 Jan 2009 287 Registered office changed on 09/01/2009 from c/o giant strongbox LIMITED 1 new oxford street london WC1A 1GG