- Company Overview for JANET GOODALL RESEARCH ASSOCIATES LTD (07165946)
- Filing history for JANET GOODALL RESEARCH ASSOCIATES LTD (07165946)
- People for JANET GOODALL RESEARCH ASSOCIATES LTD (07165946)
- More for JANET GOODALL RESEARCH ASSOCIATES LTD (07165946)
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) |
---|---|---|---|
16 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
28 Feb 2014 | CH01 | Director's details changed for Dr Janet Sue Goodall on 28 February 2014 | |
28 Feb 2014 | AD01 | Registered office address changed from 18 Friars Road Coventry CV1 2LL United Kingdom on 28 February 2014 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
07 Mar 2013 | CH01 | Director's details changed for Dr Janet Sue Goodall on 28 February 2013 | |
07 Mar 2013 | AD01 | Registered office address changed from 18 Friars Road Coventry United Kingdom on 7 March 2013 | |
23 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
22 Nov 2012 | AD01 | Registered office address changed from 175, Cole Valley Road Hall Green Birmingham B28 0DG England on 22 November 2012 | |
11 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
28 Feb 2010 | CH01 | Director's details changed for Janet Sue Goodall on 28 February 2010 | |
23 Feb 2010 | NEWINC |
Incorporation
|