Advanced company searchLink opens in new window

GOYARD LIMITED

Company number 06585748

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)
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
  • GBP 2
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