- Company Overview for GOODWORK18 LTD (SC455005)
- Filing history for GOODWORK18 LTD (SC455005)
- People for GOODWORK18 LTD (SC455005)
- More for GOODWORK18 LTD (SC455005)
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) |
---|---|---|---|
26 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2016 | DS01 | Application to strike the company off the register | |
27 Mar 2016 | CH04 | Secretary's details changed for Nicolson Nominees Ltd on 26 March 2016 | |
25 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
24 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
24 Mar 2015 | AD01 | Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6AA to 31 Fairview Gardens Danestone Aberdeen AB22 8ZD on 24 March 2015 | |
13 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
22 Jul 2013 | NEWINC |
Incorporation
|