Advanced company searchLink opens in new window

GUY GOODFELLOW COLLECTION LIMITED

Company number 06656474

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)
21 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
13 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 6
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
20 Aug 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
  • GBP 6
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
26 Sep 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 6
25 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
31 Jul 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
19 Sep 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
16 Sep 2011 AD01 Registered office address changed from 13 Lantern Street London SW10 0JL England on 16 September 2011
28 Jul 2011 AD01 Registered office address changed from 30 St Giles Oxford Oxfordshire OX1 3LE on 28 July 2011
02 Jun 2011 AA Total exemption small company accounts made up to 31 July 2010
29 Mar 2011 TM01 Termination of appointment of Elizabeth Mccormack as a director
30 Sep 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
30 Sep 2010 CH01 Director's details changed for Elizabeth Jane Mccormack on 25 July 2010
13 May 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
26 Aug 2009 363a Return made up to 25/07/09; full list of members
29 Apr 2009 88(2) Ad 28/01/09\gbp si 5@1=5\gbp ic 1/6\
28 Mar 2009 CERTNM Company name changed guy goodfellow designs LIMITED\certificate issued on 01/04/09
21 Oct 2008 288a Director and secretary appointed susan robinson
13 Oct 2008 287 Registered office changed on 13/10/2008 from lower ground signet house 49-51 farringdon road london EC1M 3JP
13 Oct 2008 288a Director appointed elizabeth jane mccormack
13 Oct 2008 288a Director appointed guy justin spencer goodfellow