- Company Overview for GODA LIMITED (05058843)
- Filing history for GODA LIMITED (05058843)
- People for GODA LIMITED (05058843)
- Charges for GODA LIMITED (05058843)
- More for GODA LIMITED (05058843)
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) |
---|---|---|---|
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2020 | PSC07 | Cessation of Kirsteen Ann Marshall as a person with significant control on 1 March 2020 | |
12 Mar 2020 | PSC07 | Cessation of Robert Dunn as a person with significant control on 1 March 2020 | |
12 Mar 2020 | PSC07 | Cessation of Andrew Bullock as a person with significant control on 1 March 2020 | |
31 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
16 May 2017 | TM01 | Termination of appointment of Charlotte Hollinworth as a director on 31 March 2016 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
01 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
07 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
01 May 2014 | CH01 | Director's details changed for Kirsteen Ann Marshall on 1 March 2014 | |
01 May 2014 | CH03 | Secretary's details changed for Kirsteen Ann Marshall on 1 March 2014 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 May 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders |