- Company Overview for GOALSPARK LIMITED (10212698)
- Filing history for GOALSPARK LIMITED (10212698)
- People for GOALSPARK LIMITED (10212698)
- More for GOALSPARK LIMITED (10212698)
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) |
---|---|---|---|
29 Jul 2024 | CS01 | Confirmation statement made on 2 June 2024 with no updates | |
25 Jan 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
31 Jan 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
28 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
11 Feb 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
30 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
29 May 2019 | AD01 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 29 May 2019 | |
04 Apr 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
22 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2018 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
15 Aug 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
07 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
07 Jul 2016 | TM01 | Termination of appointment of Andrew Simon Davis as a director on 6 July 2016 | |
07 Jul 2016 | AP01 | Appointment of Mr Stephen Malcolm Davis as a director on 6 July 2016 | |
07 Jul 2016 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ on 7 July 2016 | |
03 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-03
|