Advanced company searchLink opens in new window

GOATHURST RESEARCH LIMITED

Company number 04404104

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)
13 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
06 May 2016 AD01 Registered office address changed from Timbers Goathurst Common Ide Hill Sevenoaks Kent TN14 6BU to C/O Ferncroft Accountants Llp Unit 5 the Crown Unit 5 the Crown 16 High Street, Seal Sevenoaks Kent TN15 0AJ on 6 May 2016
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
29 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 April 2015
19 Jun 2015 CERTNM Company name changed nisus consulting LIMITED\certificate issued on 19/06/15
  • RES15 ‐ Change company name resolution on 2015-05-26
19 Jun 2015 CONNOT Change of name notice
22 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 May 2014 TM01 Termination of appointment of Deborah Nightingale as a director
17 May 2014 TM02 Termination of appointment of Deborah Nightingale as a secretary
11 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
22 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Dec 2012 AD01 Registered office address changed from 82 High Street Tenterden Kent TN30 6JG on 18 December 2012
10 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
16 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Jun 2011 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 4,096
09 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Re dividend 30/09/2010
10 Apr 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
10 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
07 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for Timothy Benjamin Nightingale on 26 March 2010
07 Apr 2010 CH01 Director's details changed for Deborah Ann Nightingale on 26 March 2010