- Company Overview for GOODSTONE ESTATES LTD (11485974)
- Filing history for GOODSTONE ESTATES LTD (11485974)
- People for GOODSTONE ESTATES LTD (11485974)
- Charges for GOODSTONE ESTATES LTD (11485974)
- More for GOODSTONE ESTATES LTD (11485974)
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) |
---|---|---|---|
28 Jan 2025 | CS01 | Confirmation statement made on 25 July 2024 with no updates | |
28 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
07 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2024 | MR01 | Registration of charge 114859740003, created on 18 July 2024 | |
23 Jul 2024 | AD01 | Registered office address changed from C/O Rob Rendle & Co. Marine Building 1 Queen Anne Place Plymouth Devon PL4 0FB United Kingdom to Suite 2, the Barbican Centre Lustleigh Close,Matford Business Park Marsh Barton Trading Estate Exeter Devon EX2 8PW on 23 July 2024 | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
08 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2023 | AD01 | Registered office address changed from 66 Devonport Road Plymouth PL3 4DF United Kingdom to C/O Rob Rendle & Co. Marine Building 1 Queen Anne Place Plymouth Devon PL4 0FB on 4 May 2023 | |
09 Sep 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
18 Jun 2021 | MR01 | Registration of charge 114859740002, created on 2 June 2021 | |
17 Sep 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 25 July 2020 with updates | |
28 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
24 Oct 2019 | TM01 | Termination of appointment of Rejash Kumar Vara as a director on 21 October 2019 | |
24 Oct 2019 | TM01 | Termination of appointment of Vina Panchal as a director on 22 October 2019 | |
15 Aug 2019 | MR01 | Registration of charge 114859740001, created on 9 August 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with updates | |
06 Aug 2019 | AP01 | Appointment of Mr Rejash Kumar Vara as a director on 1 August 2019 | |
05 Aug 2019 | AP01 | Appointment of Mrs Vina Panchal as a director on 1 August 2019 |