- Company Overview for GOOD MOVE ONLINE LTD (09306175)
- Filing history for GOOD MOVE ONLINE LTD (09306175)
- People for GOOD MOVE ONLINE LTD (09306175)
- More for GOOD MOVE ONLINE LTD (09306175)
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) |
---|---|---|---|
07 Apr 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jan 2020 | DS01 | Application to strike the company off the register | |
29 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Oct 2019 | AA01 | Previous accounting period shortened from 31 March 2020 to 30 June 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Dec 2018 | AD01 | Registered office address changed from Suite 21 Enterprise House Education Road Meanwood Road Leeds LS7 2AH England to 50 Wike Ridge Avenue Leeds LS17 9NL on 12 December 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with updates | |
16 Jul 2018 | PSC07 | Cessation of Stuart Robin Counsell as a person with significant control on 1 April 2017 | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
15 Nov 2017 | AD01 | Registered office address changed from Mitre House North Park Road Harrogate North Yorkshire HG1 5RX to Suite 21 Enterprise House Education Road Meanwood Road Leeds LS7 2AH on 15 November 2017 | |
24 Jan 2017 | TM01 | Termination of appointment of Stuart Robin Counsell as a director on 17 January 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
08 Oct 2015 | AD01 | Registered office address changed from C/O Adam Jones 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX England to Mitre House North Park Road Harrogate North Yorkshire HG1 5RX on 8 October 2015 | |
04 Mar 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 March 2016 | |
02 Mar 2015 | AD01 | Registered office address changed from 6 Mill Pond Grove Meanwood Leeds LS6 4RD England to C/O Adam Jones 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 2 March 2015 | |
11 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-11
|