Advanced company searchLink opens in new window

GOOARD LIMITED

Company number 08040079

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)
07 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2017 DS01 Application to strike the company off the register
11 May 2017 AA Accounts for a dormant company made up to 30 April 2017
26 Apr 2017 CS01 Confirmation statement made on 20 April 2017 with updates
26 Apr 2017 CH01 Director's details changed for Mr Ruairi Laughlin-Mccann on 25 April 2017
26 Apr 2017 CH04 Secretary's details changed for Atc Corporate Secretaries Limited on 25 April 2017
23 Mar 2017 AD01 Registered office address changed from 5th Floor 52-54 Gracechurch Street London EC3V 0EH to 65 Compton Street London EC1V 0BN on 23 March 2017
06 Feb 2017 CH01 Director's details changed for Mr Ruairi Laughlin-Mccann on 6 February 2017
28 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
24 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
29 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
29 Apr 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
22 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
28 Mar 2014 CH01 Director's details changed for Jose Maria Maria Maria Maria Lamas Sanchez on 27 March 2014
26 Mar 2014 CH01 Director's details changed for Jose Maria Lamas Sanchez on 26 March 2014
01 Feb 2014 CH01 Director's details changed for Mr Michael John Conroy on 21 June 2012
17 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
29 Jul 2013 TM01 Termination of appointment of Michael Conroy as a director
29 Jul 2013 AP01 Appointment of Ruairi Laughlin-Mccann as a director
04 Jul 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
26 Feb 2013 AD01 Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 26 February 2013
18 Feb 2013 AP01 Appointment of Jose Maria Lamas Sanchez as a director
25 Jun 2012 CH01 Director's details changed for Mr Michael John Conroy on 22 June 2012