- Company Overview for GOSWELL 123 LIMITED (09148787)
- Filing history for GOSWELL 123 LIMITED (09148787)
- People for GOSWELL 123 LIMITED (09148787)
- Insolvency for GOSWELL 123 LIMITED (09148787)
- More for GOSWELL 123 LIMITED (09148787)
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
|
|
12 Sep 2016 | CONNOT | Change of name notice | |
19 May 2016 | 600 | Appointment of a voluntary liquidator | |
19 May 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
07 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
17 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 8 December 2014
|
|
19 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2014 | NEWINC |
Incorporation
|