- Company Overview for GOODWILL SPORTS LTD (07291977)
- Filing history for GOODWILL SPORTS LTD (07291977)
- People for GOODWILL SPORTS LTD (07291977)
- More for GOODWILL SPORTS LTD (07291977)
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 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2021 | CS01 | Confirmation statement made on 5 October 2021 with updates | |
23 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2021 | PSC01 | Notification of Wilson Jose Firmino Rodrigues as a person with significant control on 22 March 2021 | |
22 Mar 2021 | PSC07 | Cessation of Fatima Afreen Khalid as a person with significant control on 22 March 2021 | |
22 Mar 2021 | AD01 | Registered office address changed from Unit 1 Great Bridge Industrial Estate Great Bridge West Midlands DY4 0HR United Kingdom to Unit 3 Great Bridge Industrial Estate Tipton DY4 0HR on 22 March 2021 | |
22 Mar 2021 | AP01 | Appointment of Mr Wilson Jose Firmino Rodrigues as a director on 22 March 2021 | |
22 Mar 2021 | TM01 | Termination of appointment of Fatima Afreen Khalid as a director on 22 March 2021 | |
05 Oct 2020 | PSC01 | Notification of Fatima Afreen Khalid as a person with significant control on 5 October 2020 | |
05 Oct 2020 | PSC07 | Cessation of Wilson Jose Firmino Rodrigues as a person with significant control on 5 October 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with updates | |
02 Oct 2020 | AP01 | Appointment of Ms Fatima Afreen Khalid as a director on 2 October 2020 | |
02 Oct 2020 | TM01 | Termination of appointment of Wilson Jose Firmino Rodrigues as a director on 2 October 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with updates | |
10 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
04 Sep 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to Unit 1 Great Bridge Industrial Estate Great Bridge West Midlands DY4 0HR on 4 September 2020 | |
04 Sep 2020 | PSC01 | Notification of Wilson Jose Firmino Rodrigues as a person with significant control on 2 September 2020 | |
04 Sep 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 2 September 2020 | |
04 Sep 2020 | AP01 | Appointment of Wilson Rodrigues as a director on 2 September 2020 | |
04 Sep 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 2 September 2020 | |
04 Sep 2020 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 2 September 2020 | |
26 Aug 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
05 Jul 2019 | AA | Accounts for a dormant company made up to 30 June 2019 |