Advanced company searchLink opens in new window

GOSWELL 123 LIMITED

Company number 09148787

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)
15 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 25 April 2018
29 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 25 April 2017
21 Sep 2016 TM01 Termination of appointment of Stewart Roger Gordon Fry as a director on 23 March 2016
21 Sep 2016 TM01 Termination of appointment of Ola Andreas Natvig as a director on 23 March 2016
21 Sep 2016 TM01 Termination of appointment of Richard Stanley Anderton as a director on 23 March 2016
21 Sep 2016 TM01 Termination of appointment of Darren Paul Brown as a director on 23 March 2016
12 Sep 2016 CERTNM Company name changed british schools international LIMITED\certificate issued on 12/09/16
  • RES15 ‐ Change company name resolution on 2016-04-26
12 Sep 2016 CONNOT Change of name notice
19 May 2016 600 Appointment of a voluntary liquidator
19 May 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-26
19 May 2016 4.70 Declaration of solvency
31 Jul 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
07 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2014 AP01 Appointment of Richard Stanley Anderton as a director on 31 July 2014
22 Dec 2014 AP01 Appointment of Ola Andreas Natvig as a director on 31 July 2014
22 Dec 2014 AP01 Appointment of Darren Paul Brown as a director on 31 July 2014
17 Dec 2014 SH01 Statement of capital following an allotment of shares on 8 December 2014
  • GBP 1,000
17 Dec 2014 SH01 Statement of capital following an allotment of shares on 8 December 2014
  • GBP 500
19 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted