- Company Overview for GOALRUN INTERACTIVE HOLDINGS LIMITED (06632791)
- Filing history for GOALRUN INTERACTIVE HOLDINGS LIMITED (06632791)
- People for GOALRUN INTERACTIVE HOLDINGS LIMITED (06632791)
- Charges for GOALRUN INTERACTIVE HOLDINGS LIMITED (06632791)
- Insolvency for GOALRUN INTERACTIVE HOLDINGS LIMITED (06632791)
- More for GOALRUN INTERACTIVE HOLDINGS LIMITED (06632791)
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) |
---|---|---|---|
30 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 November 2014 | |
02 Dec 2013 | AD01 | Registered office address changed from Second Floor 3-4a Little Portland Street London W1W 7JB on 2 December 2013 | |
28 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
28 Nov 2013 | 4.20 | Statement of affairs with form 4.19 | |
28 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
01 May 2013 | TM02 | Termination of appointment of Louise Cooper as a secretary | |
05 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
09 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
19 Aug 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
31 Aug 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
31 Aug 2010 | AP03 | Appointment of Ms Louise Cooper as a secretary | |
29 Jul 2010 | AD02 | Register inspection address has been changed | |
23 Jun 2010 | AD01 | Registered office address changed from Heydon Lodge Flint Cross Newmarket Road Heydon Royston Hertfordshire SG8 7PN on 23 June 2010 | |
13 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 May 2010 | SH01 |
Statement of capital following an allotment of shares on 14 April 2010
|
|
05 May 2010 | TM02 | Termination of appointment of Ashcroft Anthony Limited as a secretary | |
14 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 15 January 2010
|
|
20 Oct 2009 | 88(2) | Ad 30/09/09\gbp si 49596@1=49596\gbp ic 2086.12/51682.12\ | |
14 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 Jul 2009 | 363a | Return made up to 30/06/09; full list of members |