Advanced company searchLink opens in new window

GOLIATH MARKETING LIMITED

Company number 09080577

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)
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-06
30 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
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
  • GBP 100