Advanced company searchLink opens in new window

GOLIATH DIGITAL LIMITED

Company number 09191697

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-15
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-22
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-08
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