- 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 Feb 2015 | AA01 | Current accounting period extended from 31 August 2015 to 31 December 2015 | |
04 Feb 2015 | CH01 | Director's details changed for Mr Mark John Dunsmore on 4 February 2015 | |
04 Feb 2015 | AD01 | Registered office address changed from , 6 Markham Croft, Rawdon, Leeds, West Yorkshire, LS19 6NR to C/O J S White & Co 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW on 4 February 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
|
|
05 Jan 2015 | TM01 | Termination of appointment of Richard David Chapman as a director on 17 December 2014 | |
02 Jan 2015 | CH01 | Director's details changed for Mr Mark John Dunsmore on 17 December 2014 | |
02 Jan 2015 | AD01 | Registered office address changed from , Elm Nook House Pool Road, Pool in Wharfedale, Leeds, West Yorkshire, LS21 1EG, England to C/O J S White & Co 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW on 2 January 2015 | |
02 Jan 2015 | TM01 | Termination of appointment of Richard David Chapman as a director on 17 December 2014 | |
28 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-28
|