GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, January 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 2nd August 2020. New Address: C/O Mbi Coakley Second Floor, Shaw House 3 Tunsgate Guildford Surrey GU1 3QT. Previous address: 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB
filed on: 2nd, August 2020
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 056016330009 in full
filed on: 8th, April 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 056016330008 in full
filed on: 8th, April 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 056016330009, created on 20th June 2017
filed on: 28th, June 2017
| mortgage
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 056016330008, created on 20th June 2017
filed on: 28th, June 2017
| mortgage
|
Free Download
(31 pages)
|
MR04 |
Satisfaction of charge 056016330003 in full
filed on: 22nd, June 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 056016330004 in full
filed on: 22nd, June 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 056016330002 in full
filed on: 22nd, June 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 056016330006 in full
filed on: 22nd, June 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 056016330005 in full
filed on: 22nd, June 2017
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 056016330007 in full
filed on: 22nd, June 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 056016330007, created on 28th March 2017
filed on: 4th, April 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge 056016330006, created on 28th March 2017
filed on: 4th, April 2017
| mortgage
|
Free Download
|
MR04 |
Satisfaction of charge 1 in full
filed on: 5th, November 2016
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 056016330005, created on 28th October 2016
filed on: 2nd, November 2016
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 056016330004, created on 28th October 2016
filed on: 2nd, November 2016
| mortgage
|
Free Download
(31 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th October 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 056016330002, created on 29th April 2015
filed on: 1st, May 2015
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 056016330003, created on 29th April 2015
filed on: 1st, May 2015
| mortgage
|
Free Download
(40 pages)
|
AR01 |
Annual return drawn up to 24th October 2014 with full list of members
filed on: 16th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th December 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 6th, February 2014
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, November 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th October 2013 with full list of members
filed on: 14th, November 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, October 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 27th, February 2013
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3Rd Floor Fairgate House New Oxford Street London WC1A 1HB United Kingdom on 9th November 2012
filed on: 9th, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th October 2012 with full list of members
filed on: 9th, November 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, October 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th October 2011 with full list of members
filed on: 8th, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2010
filed on: 3rd, August 2011
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 7th July 2011
filed on: 7th, July 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th October 2010 with full list of members
filed on: 9th, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2009
filed on: 10th, August 2010
| accounts
|
Free Download
(10 pages)
|
TM02 |
12th January 2010 - the day secretary's appointment was terminated
filed on: 12th, January 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 24th October 2009 director's details were changed
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 24th October 2009
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th October 2009 with full list of members
filed on: 9th, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2008
filed on: 1st, September 2009
| accounts
|
Free Download
(10 pages)
|
288b |
On 1st September 2009 Appointment terminated secretary
filed on: 1st, September 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 30th December 2008 with shareholders record
filed on: 30th, December 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to 30th December 2008 with shareholders record
filed on: 30th, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2007
filed on: 10th, December 2008
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return up to 20th November 2008 with shareholders record
filed on: 20th, November 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 12/08/2008 from 1 embankment place london WC2N 6RH
filed on: 12th, August 2008
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2008
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2006
filed on: 13th, May 2008
| accounts
|
Free Download
(11 pages)
|
287 |
Registered office changed on 08/05/2008 from bourne house, 475 godstone road whyteleafe surrey CR3 0BL
filed on: 8th, May 2008
| address
|
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 15th, February 2008
| mortgage
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, April 2007
| gazette
|
Free Download
(1 page)
|
288b |
On 10th February 2006 Director resigned
filed on: 10th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On 10th February 2006 New director appointed
filed on: 10th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 9th February 2006 New secretary appointed
filed on: 9th, February 2006
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed godinho LIMITEDcertificate issued on 04/02/06
filed on: 6th, February 2006
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 24th, October 2005
| incorporation
|
Free Download
(14 pages)
|