Advanced company searchLink opens in new window

GODWIN CAPITAL PARTNERS LIMITED

Company number 07885396

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014