Advanced company searchLink opens in new window

GOAL ACQUISITIONS (HOLDINGS) LIMITED

Company number 05421315

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)
22 Dec 2020 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • EUR 5,935,382,107
  • USD 3,651,148,811
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jul 2019 SH01 Statement of capital following an allotment of shares on 26 June 2019
  • EUR 5,935,382,106
  • USD 3,651,148,811
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
  • RES10 ‐ Resolution of allotment of securities
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