Advanced company searchLink opens in new window

GODLEN RECRUITMENT LTD

Company number 10945680

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)
04 Mar 2022 RP05 Registered office address changed to PO Box 4385, 10945680: Companies House Default Address, Cardiff, CF14 8LH on 4 March 2022
04 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
06 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-04
05 Nov 2019 AP01 Notice of removal of a director
05 Nov 2019 PSC01 Notification of Stephen Pearson as a person with significant control on 2 November 2019
04 Nov 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 2 November 2019
04 Nov 2019 AD01 Registered office address changed from Dept 2 2 Owston Road Carcroft Doncaster DN6 8DA England to International House, 24 Holborn Viaduct London EC1A 2BN on 4 November 2019
04 Nov 2019 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 2 November 2019
04 Nov 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 2 November 2019
11 Oct 2019 CS01 Confirmation statement made on 3 September 2019 with updates
11 Oct 2019 AA Accounts for a dormant company made up to 30 September 2019
11 Oct 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 8 October 2019
11 Oct 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 8 October 2019
11 Oct 2019 AP01 Appointment of Mr Bryan Thornton as a director on 8 October 2019
08 Oct 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 29 August 2019
08 Oct 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 2 Owston Road Carcroft Doncaster DN6 8DA on 8 October 2019
29 Aug 2019 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 29 August 2019
29 Aug 2019 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 29 August 2019
06 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-05
05 Oct 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
05 Oct 2018 AA Accounts for a dormant company made up to 30 September 2018
05 Oct 2018 PSC01 Notification of Peter Valaitis as a person with significant control on 4 September 2017
05 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 5 October 2018