- Company Overview for GOOFBID.COM LIMITED (06823878)
- Filing history for GOOFBID.COM LIMITED (06823878)
- People for GOOFBID.COM LIMITED (06823878)
- Charges for GOOFBID.COM LIMITED (06823878)
- Registers for GOOFBID.COM LIMITED (06823878)
- More for GOOFBID.COM LIMITED (06823878)
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) |
---|---|---|---|
05 Apr 2016 | AD01 | Registered office address changed from Gloucester House 72 Church Road Stockton-on-Tees Cleveland TS18 1TW to Visualsoft House Prince's Wharf Thornaby Stockton-on-Tees Cleveland TS17 6QY on 5 April 2016 | |
05 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
05 Feb 2016 | TM01 | Termination of appointment of Neil Innes as a director on 31 January 2016 | |
23 Sep 2015 | MR01 | Registration of charge 068238780001, created on 18 September 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | AD02 | Register inspection address has been changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT England to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW | |
11 Mar 2015 | AD03 | Register(s) moved to registered inspection location Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW | |
11 Feb 2015 | SH03 | Purchase of own shares. | |
02 Feb 2015 | SH06 |
Cancellation of shares. Statement of capital on 19 January 2015
|
|
29 Jan 2015 | CERTNM |
Company name changed goofbay.com LIMITED\certificate issued on 29/01/15
|
|
29 Jan 2015 | CONNOT | Change of name notice | |
20 Jan 2015 | AP01 | Appointment of Mr Neil Innes as a director on 9 January 2015 | |
02 Dec 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 20 February 2014 | |
25 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Aug 2014 | AP01 | Appointment of Mr Matthew David Burton as a director on 2 December 2013 | |
08 Aug 2014 | AP01 | Appointment of Mr Timothy Johnson as a director on 2 December 2013 | |
30 Jul 2014 | TM01 | Termination of appointment of Richard William Bendelow as a director on 24 July 2014 | |
30 Jul 2014 | TM02 | Termination of appointment of Richard William Bendelow as a secretary on 24 July 2014 | |
09 May 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-05-09
Statement of capital on 2014-12-02
|
|
09 May 2014 | AD04 | Register(s) moved to registered office address | |
27 Mar 2014 | AR01 | Annual return made up to 19 February 2014 with full list of shareholders | |
17 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Dec 2013 | CC04 | Statement of company's objects | |
18 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2013 | SH08 | Change of share class name or designation |