- Company Overview for GOYARD LIMITED (06585748)
- Filing history for GOYARD LIMITED (06585748)
- People for GOYARD LIMITED (06585748)
- More for GOYARD LIMITED (06585748)
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) |
---|---|---|---|
15 Apr 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
29 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
14 Apr 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
04 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
07 Jun 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
10 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
01 Jun 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
13 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
10 Jun 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
10 Jun 2011 | AD01 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 10 June 2011 | |
24 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
19 Jul 2010 | TM01 | Termination of appointment of Frederic Grangie as a director | |
16 Jun 2010 | AR01 | Annual return made up to 6 May 2010 with full list of shareholders | |
16 Jun 2010 | CH01 | Director's details changed for Frederic Grangie on 6 May 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Jean-Michel Signoles on 6 May 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Laurence Grima on 6 May 2010 | |
03 Jun 2010 | AD01 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 | |
13 May 2010 | AR01 | Annual return made up to 6 May 2009 with full list of shareholders | |
19 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
09 Oct 2009 | AA01 | Previous accounting period shortened from 31 May 2009 to 31 December 2008 | |
30 Jul 2009 | 288a | Director appointed laurence grima | |
30 Jul 2009 | 288a | Director appointed frederic grangie | |
24 Jun 2009 | 363a | Return made up to 06/05/09; full list of members | |
19 Feb 2009 | CERTNM | Company name changed cedar creek LIMITED\certificate issued on 23/02/09 | |
03 Dec 2008 | 287 | Registered office changed on 03/12/2008 from summit house 12 red lion square london WC1R 4QD |