- Company Overview for GOINDUSTRY-DOVEBID LIMITED (05381812)
- Filing history for GOINDUSTRY-DOVEBID LIMITED (05381812)
- People for GOINDUSTRY-DOVEBID LIMITED (05381812)
- Charges for GOINDUSTRY-DOVEBID LIMITED (05381812)
- Registers for GOINDUSTRY-DOVEBID LIMITED (05381812)
- More for GOINDUSTRY-DOVEBID LIMITED (05381812)
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) |
---|---|---|---|
24 Dec 2024 | CH01 | Director's details changed for Mark Shaffer on 1 June 2024 | |
24 Dec 2024 | CH01 | Director's details changed for Mr William Paul Angrick on 1 February 2021 | |
20 Aug 2024 | AA | Full accounts made up to 30 September 2023 | |
28 Feb 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
04 Oct 2023 | AA | Full accounts made up to 30 September 2022 | |
24 Mar 2023 | AD02 | Register inspection address has been changed from 2 Snow Hill Queensway Birmingham B4 6WR England to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU | |
02 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
12 Jul 2022 | AA | Full accounts made up to 30 September 2021 | |
01 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
21 Feb 2022 | CH04 | Secretary's details changed for Corporation Service Company (Uk) Limited on 14 July 2021 | |
21 Feb 2022 | PSC05 | Change of details for Liquidity Services Limited as a person with significant control on 4 August 2021 | |
21 Feb 2022 | AD01 | Registered office address changed from C/O Corporation Service Company (Uk) Limited Churchill Place London E14 5HU England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 21 February 2022 | |
04 Aug 2021 | AP04 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 14 July 2021 | |
04 Aug 2021 | AD01 | Registered office address changed from 3rd Floor 69 Leadenhall Street London EC3A 2BG England to C/O Corporation Service Company (Uk) Limited Churchill Place London E14 5HU on 4 August 2021 | |
02 Jul 2021 | AA | Full accounts made up to 30 September 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
23 Oct 2020 | AA | Full accounts made up to 30 September 2019 | |
27 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
24 Sep 2019 | AA | Full accounts made up to 30 September 2018 | |
06 Aug 2019 | AP01 | Appointment of Mr Nicholas Taylor as a director on 2 August 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Elizabeth Mary Hynes Maxted as a director on 2 August 2019 | |
15 May 2019 | AP01 | Appointment of Mr John Daunt as a director on 25 April 2019 | |
08 May 2019 | TM01 | Termination of appointment of James Michael Rallo as a director on 25 April 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
03 Jan 2019 | AD04 | Register(s) moved to registered office address 3rd Floor 69 Leadenhall Street London EC3A 2BG |