Advanced company searchLink opens in new window

JAMES & GOODRICH INVESTMENT LIMITED

Company number 05938173

Filter by category

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)
28 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2020 AA Micro company accounts made up to 30 September 2019
01 May 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
08 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
13 Feb 2019 AA Micro company accounts made up to 30 September 2018
26 May 2018 AA Micro company accounts made up to 30 September 2017
09 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
02 May 2017 AA Total exemption small company accounts made up to 30 September 2016
18 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
19 May 2016 AA Total exemption small company accounts made up to 30 September 2015
09 May 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
01 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
05 May 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
02 May 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
18 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
15 May 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
29 Oct 2012 AA Accounts for a dormant company made up to 30 September 2012
19 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
05 Oct 2011 AA Accounts for a dormant company made up to 30 September 2011
28 Mar 2011 AP03 Appointment of Mr Nigel Stephens as a secretary
28 Mar 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
28 Mar 2011 AP01 Appointment of Mr. Pavel Pexa as a director
28 Mar 2011 AD01 Registered office address changed from Suite B, 29 Harley Street London W1G 9QR on 28 March 2011
28 Mar 2011 TM02 Termination of appointment of Lucie Cisarova as a secretary