- Company Overview for GOODIE BOX LTD (06929148)
- Filing history for GOODIE BOX LTD (06929148)
- People for GOODIE BOX LTD (06929148)
- More for GOODIE BOX LTD (06929148)
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) |
---|---|---|---|
01 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2014 | DS01 | Application to strike the company off the register | |
28 Jun 2013 | AR01 |
Annual return made up to 10 June 2013 with full list of shareholders
Statement of capital on 2013-06-28
|
|
20 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
08 Jul 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
08 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
27 Jul 2010 | TM01 | Termination of appointment of Oliver Linington-Horan as a director | |
04 Jul 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
04 Jul 2010 | CH01 | Director's details changed for Stephen Michael Thomas on 10 June 2010 | |
04 Jul 2010 | CH01 | Director's details changed for Mr Oliver Linington-Horan on 10 June 2010 | |
04 Jul 2010 | AD01 | Registered office address changed from 1 the Downs Chartham Canterbury Kent CT4 7PT United Kingdom on 4 July 2010 | |
10 Jun 2009 | 288c | Director's change of particulars / oliver linington / 10/06/2009 | |
10 Jun 2009 | NEWINC | Incorporation |