Advanced company searchLink opens in new window

GOODMANN PRODUCTIONS LTD

Company number 06608122

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)
20 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2014 DS01 Application to strike the company off the register
27 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
12 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
01 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
16 Jul 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
17 Jul 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
28 Apr 2011 AAMD Amended accounts made up to 30 June 2010
21 Apr 2011 AD01 Registered office address changed from 33 Cowdray Way Hornchurch Essex RM12 4AX United Kingdom on 21 April 2011
18 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
03 Oct 2010 TM02 Termination of appointment of The Company Secretary Services (London) Limited as a secretary
03 Oct 2010 TM01 Termination of appointment of Susan Ferguson as a director
03 Oct 2010 AD01 Registered office address changed from The Company Secretary (London) Ltd 11 Gough Square London EC4A 3DE on 3 October 2010
15 Sep 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
15 Sep 2010 CH04 Secretary's details changed for The Company Secretary Services (London) Limited on 1 January 2010
10 Feb 2010 AP01 Appointment of Susan Alison Ferguson as a director
08 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
28 Jan 2010 AP01 Appointment of Petina Hapgood as a director
28 Jan 2010 TM01 Termination of appointment of Jonathan Jones as a director
16 Jan 2010 SH01 Statement of capital following an allotment of shares on 6 January 2010
  • GBP 100
16 Jan 2010 SH01 Statement of capital following an allotment of shares on 6 January 2010
  • GBP 100
16 Jan 2010 SH01 Statement of capital following an allotment of shares on 6 January 2010
  • GBP 100