- Company Overview for GOLDMAN & SONS LTD. (07016529)
- Filing history for GOLDMAN & SONS LTD. (07016529)
- People for GOLDMAN & SONS LTD. (07016529)
- More for GOLDMAN & SONS LTD. (07016529)
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) |
---|---|---|---|
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2019 | PSC01 | Notification of Christopher Charles Peet as a person with significant control on 22 May 2019 | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
17 Jun 2019 | AD01 | Registered office address changed from Office 1 Retford Enterprise Centre Randall Way Retford Notts DN22 7GR England to Kemp House 152-160 City Road London EC1V 2NX on 17 June 2019 | |
16 Jun 2019 | TM01 | Termination of appointment of Michael John Mahony as a director on 5 June 2019 | |
16 Jun 2019 | PSC07 | Cessation of Michael John Mahony as a person with significant control on 5 June 2019 | |
16 Apr 2019 | AP01 | Appointment of Mr Christopher Charles Peet as a director on 15 April 2019 | |
30 Mar 2019 | AD01 | Registered office address changed from Holly Tree Cottage Church Street Sturton-Le-Steeple Retford Notts DN22 9HQ England to Office 1 Retford Enterprise Centre Randall Way Retford Notts DN22 7GR on 30 March 2019 | |
23 Oct 2018 | CS01 | Confirmation statement made on 11 September 2018 with updates | |
23 Oct 2018 | AD01 | Registered office address changed from Unit 7 7 Lakeside Calder Island Way Wakefield Yorks WF7 2AW England to Holly Tree Cottage Church Street Sturton-Le-Steeple Retford Notts DN22 9HQ on 23 October 2018 | |
06 Sep 2018 | AD01 | Registered office address changed from 6 Lakeside Estate Ryhill Wakefield W Yorks WF4 2DN England to Unit 7 7 Lakeside Calder Island Way Wakefield Yorks WF7 2AW on 6 September 2018 | |
02 Aug 2018 | AD01 | Registered office address changed from 441 Gateford Road Worksop Nottinghamshire S81 7BN England to 6 Lakeside Estate Ryhill Wakefield W Yorks WF4 2DN on 2 August 2018 | |
17 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
09 Sep 2016 | TM01 | Termination of appointment of James David Ideson as a director on 1 September 2016 | |
12 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
27 Mar 2016 | AD01 | Registered office address changed from 12-16 Station Street East Coventry CV6 5FJ to 441 Gateford Road Worksop Nottinghamshire S81 7BN on 27 March 2016 | |
18 Feb 2016 | AP01 | Appointment of Mr James Ideson as a director on 10 February 2016 | |
17 Dec 2015 | TM01 | Termination of appointment of Hardeep Kaur Mann as a director on 1 December 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
03 Nov 2015 | CERTNM |
Company name changed switch accountant LTD.\certificate issued on 03/11/15
|
|
25 Oct 2015 | AD01 | Registered office address changed from 441 Gateford Rd Worksop Notts S81 7BN to 12-16 Station Street East Coventry CV6 5FJ on 25 October 2015 |