- Company Overview for GOODDOLLAR LIMITED (12020199)
- Filing history for GOODDOLLAR LIMITED (12020199)
- People for GOODDOLLAR LIMITED (12020199)
- More for GOODDOLLAR LIMITED (12020199)
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) |
---|---|---|---|
05 Feb 2025 | AD01 | Registered office address changed from 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN United Kingdom to Aston House Cornwall Avenue London N3 1LF on 5 February 2025 | |
04 Oct 2024 | AD01 | Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 4 October 2024 | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Jun 2024 | PSC07 | Cessation of Tal Tzvi Oron as a person with significant control on 1 September 2023 | |
10 Jun 2024 | TM01 | Termination of appointment of Johnathan Alexander Assia as a director on 1 September 2023 | |
10 Jun 2024 | TM01 | Termination of appointment of Tal Tzvi Oron as a director on 1 September 2023 | |
31 May 2024 | CS01 | Confirmation statement made on 27 May 2024 with no updates | |
20 May 2024 | AP01 | Appointment of Mr Glenn Eldon Kennedy as a director on 1 September 2023 | |
20 May 2024 | PSC01 | Notification of Glenn Eldon Kennedy as a person with significant control on 1 September 2023 | |
20 May 2024 | AP02 | Appointment of Good Labs as a director on 1 September 2023 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
21 Dec 2022 | TM01 | Termination of appointment of Paul Andrew Chrimes as a director on 9 December 2022 | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Jun 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
02 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
05 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Aug 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 | |
27 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
10 Mar 2020 | AD01 | Registered office address changed from , 30-36 Pritchards Rd., London, E2 9AP, United Kingdom to 29/30 Fitzroy Square London W1T 6LQ on 10 March 2020 | |
08 Jan 2020 | AP01 | Appointment of Mr Paul Andrew Chrimes as a director on 23 December 2019 | |
21 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
28 May 2019 | NEWINC | Incorporation |