- Company Overview for GOODBECK LIMITED (06867568)
- Filing history for GOODBECK LIMITED (06867568)
- People for GOODBECK LIMITED (06867568)
- More for GOODBECK LIMITED (06867568)
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) |
---|---|---|---|
19 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
18 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
29 Mar 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
24 Mar 2017 | TM01 | Termination of appointment of Stephanus Janke as a director on 15 March 2017 | |
24 Mar 2017 | AP01 | Appointment of Mr Mohamed Twaleb Sham as a director on 15 March 2017 | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-05
|
|
15 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
07 Mar 2014 | AD01 | Registered office address changed from 315 Trafalgar House Grenville Place London NW7 3SA on 7 March 2014 | |
07 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
28 Nov 2013 | AP01 | Appointment of Mr Stephanus Janke as a director | |
28 Nov 2013 | TM01 | Termination of appointment of Michael Gray as a director | |
18 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
18 Apr 2013 | AD01 | Registered office address changed from 122-126 Tooley Street London SE1 2TU United Kingdom on 18 April 2013 | |
03 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
05 Dec 2012 | AP01 | Appointment of Mr Michael Andrew Gray as a director | |
05 Dec 2012 | TM01 | Termination of appointment of Alison Robinson as a director | |
12 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
09 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 15 March 2012
|
|
15 Mar 2012 | TM01 | Termination of appointment of Arthur Barber as a director | |
15 Mar 2012 | AP01 | Appointment of Alison Robinson as a director |