- Company Overview for CHRIS GOODMAN LTD. (SC329069)
- Filing history for CHRIS GOODMAN LTD. (SC329069)
- People for CHRIS GOODMAN LTD. (SC329069)
- More for CHRIS GOODMAN LTD. (SC329069)
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) |
---|---|---|---|
15 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Feb 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
30 Oct 2009 | AR01 | Annual return made up to 10 August 2009 with full list of shareholders | |
12 May 2009 | AA | Total exemption full accounts made up to 31 August 2008 | |
04 Nov 2008 | 363a | Return made up to 10/08/08; full list of members | |
04 Nov 2008 | 288c | Director's Change of Particulars / christopher goodman / 01/10/2008 / HouseName/Number was: , now: 3; Street was: 26 haldane terrace, now: tarry cottages; Post Town was: dundee, now: arbroath; Post Code was: DD3 0HR, now: DD11 4RA; Country was: , now: uk | |
27 Nov 2007 | 288c | Director's particulars changed | |
10 Sep 2007 | 88(2)R | Ad 06/09/07--------- £ si 2@1=2 £ ic 1/3 | |
03 Sep 2007 | 288a | New secretary appointed | |
03 Sep 2007 | 288a | New director appointed | |
03 Sep 2007 | 288b | Secretary resigned | |
03 Sep 2007 | 288b | Director resigned | |
03 Sep 2007 | 288b | Director resigned | |
10 Aug 2007 | NEWINC | Incorporation |