- Company Overview for THE GOODMAN GROUP DEVELOPMENT LIMITED (08908527)
- Filing history for THE GOODMAN GROUP DEVELOPMENT LIMITED (08908527)
- People for THE GOODMAN GROUP DEVELOPMENT LIMITED (08908527)
- More for THE GOODMAN GROUP DEVELOPMENT LIMITED (08908527)
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
|
|
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
|
|
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 |