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)
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
  • EUR 788,245,379
15 Aug 2012 SH03 Purchase of own shares.
12 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 25/06/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES 17 ‐ Resolution to redenominate shares
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
  • RES13 ‐ Consolidation 25/06/2012
29 Jun 2012 AP03 Appointment of Ailsa Mary Robertson Mapplebeck as a secretary
03 May 2012 SH19 Statement of capital on 3 May 2012
  • GBP 1,100,000.00
  • EUR 817,815,050.00
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
  • RES13 ‐ Share premium account cancelled 28/03/2012
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
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