- Company Overview for GOOARD LIMITED (08040079)
- Filing history for GOOARD LIMITED (08040079)
- People for GOOARD LIMITED (08040079)
- More for GOOARD LIMITED (08040079)
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
|
|
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
|
|
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
|
|
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 |