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)
10 Sep 2018 TM01 Termination of appointment of Ian Terence Fitzsimons as a director on 31 August 2018
02 Jul 2018 AP01 Appointment of Jean-Christophe Coutures as a director on 1 July 2018
02 Jul 2018 TM01 Termination of appointment of Laurent Lacassagne as a director on 30 June 2018
26 Jun 2018 PSC05 Change of details for Pernod Ricard Uk Holdings Limited as a person with significant control on 25 June 2018
12 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
26 Mar 2018 AA Full accounts made up to 30 June 2017
20 Dec 2017 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • EUR 1,568,943,106
  • USD 3,651,148,811
07 Dec 2017 AP01 Appointment of Mrs Amanda Hamilton-Stanley as a director on 7 December 2017
05 Sep 2017 AP01 Appointment of Vincent Turpin as a director on 1 September 2017
05 Sep 2017 TM01 Termination of appointment of Herve Denis Michel Fetter as a director on 31 August 2017
08 Aug 2017 SH01 Statement of capital following an allotment of shares on 20 June 2017
  • USD 3,651,148,811
  • EUR 1,568,943,105
12 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC02) was registered on 04/06/2020.
28 Mar 2017 AA Full accounts made up to 30 June 2016
19 Dec 2016 SH01 Statement of capital following an allotment of shares on 19 December 2016
  • EUR 1,568,943,104
  • USD 3,651,148,811
12 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • EUR 1,568,943,103
  • USD 3,651,148,811
31 Mar 2016 AA Full accounts made up to 30 June 2015
14 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • EUR 1,568,943,103
  • USD 3,651,148,811
09 Apr 2015 AA Full accounts made up to 30 June 2014
07 Aug 2014 SH01 Statement of capital following an allotment of shares on 23 June 2014
  • EUR 1,568,943,103
  • USD 3,651,148,811
21 Jul 2014 SH01 Statement of capital following an allotment of shares on 23 June 2014
  • EUR 1,568,943,103
14 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Section 551 23/06/2014
11 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-11
31 Mar 2014 AA Full accounts made up to 30 June 2013
18 Sep 2013 AP01 Appointment of Laurent Lacassagne as a director
01 Jul 2013 TM01 Termination of appointment of Christian Porta as a director