Advanced company searchLink opens in new window

GOODDOLLAR LIMITED

Company number 12020199

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 May 2019 NEWINC Incorporation