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) |
---|---|---|---|
24 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
27 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
15 Aug 2012 | SH06 |
Cancellation of shares. Statement of capital on 15 August 2012
|
|
15 Aug 2012 | SH03 | Purchase of own shares. | |
12 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2012 | SH08 | Change of share class name or designation | |
12 Jul 2012 | SH02 | Sub-division of shares on 25 June 2012 | |
12 Jul 2012 | SH14 | Redenomination of shares. Statement of capital 25 June 2012 | |
12 Jul 2012 | SH02 | Consolidation of shares on 25 June 2012 | |
12 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2012 | AP03 | Appointment of Ailsa Mary Robertson Mapplebeck as a secretary | |
03 May 2012 | SH19 |
Statement of capital on 3 May 2012
|
|
03 May 2012 | CERT17 | Certificate of reduction of issued capital and share premium and cancellation of share premium | |
03 May 2012 | OC138 | Reduction of iss capital and minute (oc) | |
01 May 2012 | TM01 | Termination of appointment of Aziz Jetha as a director | |
26 Apr 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
13 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
29 Feb 2012 | TM02 | Termination of appointment of Bibi Ally as a secretary | |
29 Feb 2012 | AD01 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 29 February 2012 | |
04 May 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
01 Mar 2011 | AA | Full accounts made up to 30 June 2010 | |
18 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2010 | CH01 | Director's details changed for Gilles Bogaert on 26 August 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Ian Terence Fitzsimons on 26 August 2010 |