- Company Overview for GOLIATH DIGITAL LIMITED (09191697)
- Filing history for GOLIATH DIGITAL LIMITED (09191697)
- People for GOLIATH DIGITAL LIMITED (09191697)
- Insolvency for GOLIATH DIGITAL LIMITED (09191697)
- More for GOLIATH DIGITAL LIMITED (09191697)
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) |
---|---|---|---|
09 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Jan 2023 | AD01 | Registered office address changed from First Floor 85 Great Portland Street London W1W 7LT England to Unit 4 Maddison Court George Mann Road Leeds LS10 1DX on 3 January 2023 | |
03 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2022 | LIQ02 | Statement of affairs | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with updates | |
23 Mar 2022 | CERTNM |
Company name changed gen xy group LIMITED\certificate issued on 23/03/22
|
|
11 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with updates | |
24 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
02 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
28 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
02 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with updates | |
03 Jan 2019 | PSC04 | Change of details for Mr Mark John Dunsmore as a person with significant control on 17 December 2018 | |
03 Jan 2019 | PSC07 | Cessation of Gillian Elizabeth Dunsmore as a person with significant control on 17 December 2018 | |
17 Dec 2018 | TM01 | Termination of appointment of Gillian Elizabeth Dunsmore as a director on 1 February 2018 | |
06 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
24 Jul 2018 | PSC04 | Change of details for Mr Mark John Dunsmore as a person with significant control on 24 July 2018 | |
24 Jul 2018 | PSC04 | Change of details for Mrs Gillian Elizabeth Dunsmore as a person with significant control on 24 July 2018 | |
24 Jul 2018 | CH01 | Director's details changed for Mr Mark John Dunsmore on 24 July 2018 | |
24 Jul 2018 | CH01 | Director's details changed for Mrs Gillian Elizabeth Dunsmore on 24 July 2018 |