- Company Overview for GODWIN CAPITAL PARTNERS LIMITED (07885396)
- Filing history for GODWIN CAPITAL PARTNERS LIMITED (07885396)
- People for GODWIN CAPITAL PARTNERS LIMITED (07885396)
- More for GODWIN CAPITAL PARTNERS LIMITED (07885396)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2020 | DS01 | Application to strike the company off the register | |
18 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
05 Apr 2019 | CH01 | Director's details changed for Mr Stuart Phillip Pratt on 18 March 2019 | |
05 Apr 2019 | PSC04 | Change of details for Mr Stuart Phillip Pratt as a person with significant control on 18 March 2019 | |
20 Mar 2019 | PSC04 | Change of details for Mr Stephen James Pratt as a person with significant control on 8 January 2019 | |
20 Mar 2019 | CH01 | Director's details changed for Mr Stephen James Pratt on 8 January 2019 | |
28 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with no updates | |
11 Dec 2018 | PSC04 | Change of details for Mr Stephen James Pratt as a person with significant control on 16 October 2018 | |
11 Dec 2018 | CH01 | Director's details changed for Mr Stephen James Pratt on 16 October 2018 | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
05 Mar 2018 | CH01 | Director's details changed for Damien Siviter on 13 December 2017 | |
05 Mar 2018 | CH01 | Director's details changed for Mr Stuart Phillip Pratt on 13 December 2017 | |
05 Mar 2018 | CH01 | Director's details changed for Mr Stephen James Pratt on 13 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
13 Dec 2017 | PSC04 | Change of details for Mr Stephen James Pratt as a person with significant control on 13 December 2017 | |
13 Dec 2017 | PSC04 | Change of details for Mr Stuart Phillip Pratt as a person with significant control on 13 December 2017 | |
13 Dec 2017 | AD01 | Registered office address changed from Unit 1 the Picture Works 42 Queens Road Nottingham Nottinghamshire NG2 3DT to 4 Castle House Kirtley Drive Castle Marina Nottingham Nottinghamshire NG7 1LD on 13 December 2017 | |
21 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |