- Company Overview for GOODMAN AND FINEMAN LIMITED (10187021)
- Filing history for GOODMAN AND FINEMAN LIMITED (10187021)
- People for GOODMAN AND FINEMAN LIMITED (10187021)
- More for GOODMAN AND FINEMAN LIMITED (10187021)
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) |
---|---|---|---|
14 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jun 2021 | DS01 | Application to strike the company off the register | |
06 Nov 2020 | AD01 | Registered office address changed from Unit 1 14-20 George Street Balsall Heath Birmingham B12 9RG United Kingdom to Office 1 17-21 George Street Balsall Heath Birmingham B12 9RG on 6 November 2020 | |
04 Nov 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with updates | |
12 Mar 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
08 May 2019 | PSC04 | Change of details for Mr Michael Henry Nattrass as a person with significant control on 1 January 2019 | |
08 May 2019 | CH01 | Director's details changed for Mr Michael Henry Nattrass on 1 January 2019 | |
30 Apr 2019 | AD01 | Registered office address changed from 14-20 George Street Balsall Heath Birmingham B12 9RG England to Unit 1 14-20 George Street Balsall Heath Birmingham B12 9RG on 30 April 2019 | |
29 Apr 2019 | TM01 | Termination of appointment of Christopher Jonathan Booth as a director on 27 September 2018 | |
29 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
11 Aug 2018 | AD01 | Registered office address changed from 14-20 George Street, Birmingham 14-20 George Street Birmingham B12 9RG England to 14-20 George Street Balsall Heath Birmingham B12 9RG on 11 August 2018 | |
11 Aug 2018 | AD01 | Registered office address changed from C/O C/O Nattrass Booth 48 Fentham Road Hampton-in-Arden Solihull West Midlands B92 0AY United Kingdom to 14-20 George Street, Birmingham 14-20 George Street Birmingham B12 9RG on 11 August 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
26 Apr 2018 | PSC04 | Change of details for Mr Michael Henry Nattrass as a person with significant control on 26 April 2018 | |
26 Apr 2018 | CH01 | Director's details changed for Mr Michael Henry Nattrass on 26 April 2018 | |
06 Feb 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
06 Feb 2018 | AA01 | Previous accounting period extended from 31 May 2017 to 31 July 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 3 May 2017 with updates | |
20 Jun 2017 | CH01 | Director's details changed for Mr Michael Henry Nattrass on 11 May 2017 | |
09 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2017 | CONNOT | Change of name notice | |
18 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-18
|