Advanced company searchLink opens in new window

GOINDUSTRY-DOVEBID LIMITED

Company number 05381812

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)
21 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
29 Nov 2017 AP01 Appointment of James Michael Rallo as a director on 17 November 2017
29 Nov 2017 AP01 Appointment of Mark Shaffer as a director on 17 November 2017
29 Nov 2017 TM01 Termination of appointment of Gardner Hudson Dudley as a director on 2 October 2017
01 Sep 2017 TM02 Termination of appointment of Owen Philip Powell as a secretary on 31 August 2017
21 Jul 2017 AA Full accounts made up to 30 September 2016
06 Jul 2017 AD01 Registered office address changed from 3rd Floor 69 Leadenhall Street London EC3A 2DB England to 3rd Floor 69 Leadenhall Street London EC3A 2BG on 6 July 2017
03 Jul 2017 AD01 Registered office address changed from Suite 107 First Floor 1 Alie Street London E1 8DE to 3rd Floor 69 Leadenhall Street London EC3A 2DB on 3 July 2017
17 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
27 Jan 2017 AD03 Register(s) moved to registered inspection location 2 Snow Hill Queensway Birmingham B4 6WR
27 Jan 2017 AD02 Register inspection address has been changed to 2 Snow Hill Queensway Birmingham B4 6WR
04 Oct 2016 CH01 Director's details changed for Elizabeth Mary Hynes Maxted on 28 September 2016
28 Sep 2016 AP01 Appointment of Elizabeth Mary Haynes Maxted as a director on 16 September 2016
28 Jun 2016 AA Full accounts made up to 30 September 2015
13 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 99,939.23
13 Apr 2016 TM01 Termination of appointment of Claire Bevin Walsh as a director on 21 March 2016
23 Mar 2016 TM01 Termination of appointment of Claire Bevin Walsh as a director on 21 March 2016
07 Jul 2015 AA Full accounts made up to 30 September 2014
10 Apr 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 99,939.23
19 Jan 2015 AP01 Appointment of Mr Gardner Hudson Dudley as a director on 16 January 2015
19 Jan 2015 TM01 Termination of appointment of Thomas Burton as a director on 16 January 2015
01 Sep 2014 AA Full accounts made up to 30 September 2013
20 Aug 2014 TM01 Termination of appointment of Holger Schwarz as a director on 20 August 2014
08 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 99,939.23
01 Apr 2014 AD01 Registered office address changed from , Suite 207, First Floor 1 Alie Street, London, E1 8DE, England on 1 April 2014