- Company Overview for GOLIATH MARKETING LIMITED (09080577)
- Filing history for GOLIATH MARKETING LIMITED (09080577)
- People for GOLIATH MARKETING LIMITED (09080577)
- More for GOLIATH MARKETING LIMITED (09080577)
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 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
15 Jul 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates | |
26 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
02 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
10 Jul 2017 | PSC01 | Notification of Peter Tyler as a person with significant control on 10 June 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
01 Feb 2017 | AD01 | Registered office address changed from 20 Midway Cheadle Hulme Cheadle Cheshire SK8 7PH England to 7 st. Petersgate Stockport Cheshire SK1 1EB on 1 February 2017 | |
26 Oct 2016 | AD01 | Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB to 20 Midway Cheadle Hulme Cheadle Cheshire SK8 7PH on 26 October 2016 | |
26 Oct 2016 | CH01 | Director's details changed for Mr Michael Robert Tyler on 24 October 2016 | |
26 Oct 2016 | TM01 | Termination of appointment of Peter Tyler as a director on 24 October 2016 | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
18 May 2016 | AP01 | Appointment of Micheal Robert Tyler as a director on 16 May 2016 | |
12 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
06 Oct 2015 | CERTNM |
Company name changed url media LIMITED\certificate issued on 06/10/15
|
|
30 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
18 Jul 2014 | AD01 | Registered office address changed from 115 Coppice Road Poynton SK12 1SN United Kingdom to 7 St. Petersgate Stockport Cheshire SK1 1EB on 18 July 2014 | |
11 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-11
|