Advanced company searchLink opens in new window

THE GOODMAN GROUP DEVELOPMENT LIMITED

Company number 08908527

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)
04 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2018 DS01 Application to strike the company off the register
27 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with updates
26 Jan 2018 PSC01 Notification of Thomas Jay Salmen as a person with significant control on 28 February 2017
26 Jan 2018 PSC01 Notification of Randall Wade Benson as a person with significant control on 28 February 2017
26 Jan 2018 PSC01 Notification of James Anthony Weichert as a person with significant control on 28 February 2017
26 Jan 2018 PSC01 Notification of Mark Lewis Wilson as a person with significant control on 28 February 2017
26 Jan 2018 PSC07 Cessation of David Gotlieb as a person with significant control on 28 February 2017
01 Sep 2017 CH04 Secretary's details changed for F&L Cosec Limited on 4 August 2017
01 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 Apr 2017 AD01 Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP on 3 April 2017
02 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
04 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Sep 2016 TM01 Termination of appointment of John Goodman as a director on 20 March 2016
09 Sep 2016 AP01 Appointment of Mr Clinton Vernon Knacke as a director on 6 September 2016
02 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
08 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Sep 2015 TM01 Termination of appointment of Ronald Frank Nutting as a director on 26 June 2015
09 Jul 2015 TM01 Termination of appointment of Ronald Nutting as a director on 26 June 2015
05 Mar 2015 AP01 Appointment of Ronald Nutting as a director on 26 January 2015
27 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
27 Feb 2015 CH01 Director's details changed for Mr Ronald Frank Nutting on 24 February 2015
25 Feb 2015 AA01 Previous accounting period shortened from 28 February 2015 to 31 December 2014
25 Feb 2015 AP01 Appointment of Mr Ronald Frank Nutting as a director on 26 January 2015