- Company Overview for SUPPORTING GOALS LIMITED (12361121)
- Filing history for SUPPORTING GOALS LIMITED (12361121)
- People for SUPPORTING GOALS LIMITED (12361121)
- More for SUPPORTING GOALS LIMITED (12361121)
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 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
13 Aug 2020 | AP01 | Appointment of Mr Shimon Elkouby as a director on 15 February 2020 | |
13 Aug 2020 | PSC01 | Notification of Shimon Elkouby as a person with significant control on 15 February 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with updates | |
21 Jul 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Occ, Building a 105 Eade Road London N4 1TJ on 21 July 2020 | |
17 Jul 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 8 May 2020 | |
17 Jul 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 8 May 2020 | |
17 Jul 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 8 May 2020 | |
12 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-12
|