GOAL ACQUISITIONS (HOLDINGS) LIMITED
Company number 05421315
- Company Overview for GOAL ACQUISITIONS (HOLDINGS) LIMITED (05421315)
- Filing history for GOAL ACQUISITIONS (HOLDINGS) LIMITED (05421315)
- People for GOAL ACQUISITIONS (HOLDINGS) LIMITED (05421315)
- More for GOAL ACQUISITIONS (HOLDINGS) LIMITED (05421315)
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) |
---|---|---|---|
22 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 21 December 2020
|
|
01 Oct 2020 | AP01 | Appointment of Edward Fells as a director on 1 October 2020 | |
01 Oct 2020 | TM01 | Termination of appointment of Vincent Turpin as a director on 30 September 2020 | |
07 Sep 2020 | TM01 | Termination of appointment of Amanda Hamilton-Stanley as a director on 1 September 2020 | |
02 Jul 2020 | CH01 | Director's details changed for Mr Stuart Macnab on 1 July 2020 | |
01 Jul 2020 | PSC05 | Change of details for Ad Westport Limited as a person with significant control on 1 July 2020 | |
01 Jul 2020 | PSC05 | Change of details for Pernod Ricard Uk Group Limited as a person with significant control on 1 July 2020 | |
01 Jul 2020 | AD01 | Registered office address changed from Chivas House 72 Chancellors Road London W6 9RS to 20 Montford Place Kennington London SE11 5DE on 1 July 2020 | |
29 Jun 2020 | PSC02 | Notification of Pernod Ricard Uk Group Limited as a person with significant control on 25 June 2018 | |
29 Jun 2020 | PSC02 | Notification of Ad Westport Limited as a person with significant control on 6 April 2016 | |
29 Jun 2020 | PSC07 | Cessation of Pernod Ricard Uk Holdings Limited as a person with significant control on 25 June 2018 | |
24 Jun 2020 | PSC05 | Change of details for Pernod Ricard Uk Group Limited as a person with significant control on 25 June 2018 | |
13 May 2020 | CH01 | Director's details changed for Catherine Louise Thompson on 10 January 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with updates | |
17 Mar 2020 | AA | Full accounts made up to 30 June 2019 | |
07 Jan 2020 | AP01 | Appointment of Stuart Andrew Ferrie Mckechnie as a director on 11 December 2019 | |
10 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 26 June 2019
|
|
28 May 2019 | AP03 | Appointment of Alexander Hugh Smiley as a secretary on 22 May 2019 | |
28 May 2019 | TM01 | Termination of appointment of Gilles Bogaert as a director on 22 May 2019 | |
28 May 2019 | TM02 | Termination of appointment of Ailsa Mary Robertson Mapplebeck as a secretary on 22 May 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with updates | |
10 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2019 | AA | Full accounts made up to 30 June 2018 | |
10 Sep 2018 | AP01 | Appointment of Catherine Louise Thompson as a director on 1 September 2018 |