Advanced company searchLink opens in new window

GOOD MARKETING SYSTEMS LTD

Company number 07511807

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)
05 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2018 DS01 Application to strike the company off the register
23 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
13 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
17 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
24 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
31 Mar 2017 AP01 Appointment of Mr Stephen Tony Goulab as a director on 20 March 2017
31 Mar 2017 TM01 Termination of appointment of Giulio Marsala as a director on 20 March 2017
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
07 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
25 Feb 2016 AA Total exemption small company accounts made up to 28 February 2015
12 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
12 Oct 2015 CH04 Secretary's details changed for Paperwork Solutions Ltd on 30 September 2015
12 Oct 2015 AD01 Registered office address changed from Suite 23 Floor 6 Victoria House Victoria Road Aldershot Hampshire GU11 1EJ to C/O Paperwork Solutions Ltd Suite 3 Greyholme 49 Victoria Road Aldershot Hampshire GU11 1SJ on 12 October 2015
26 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
13 Feb 2015 AA Total exemption small company accounts made up to 28 February 2014
28 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
12 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
05 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
05 Mar 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
22 Aug 2011 CH01 Director's details changed for Mr Giulio Marsala on 22 August 2011
22 Aug 2011 CH01 Director's details changed for Mr Giulio Marsala on 22 August 2011
01 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted