Advanced company searchLink opens in new window

GOALS FEAST LIMITED

Company number 08327524

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)
24 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 4
17 Dec 2013 TM01 Termination of appointment of Edward Murray as a director on 17 December 2013
17 Dec 2013 AP01 Appointment of Mr James Murray as a director on 16 December 2013
07 Aug 2013 TM01 Termination of appointment of Michael Holder as a director on 11 December 2012
24 Jul 2013 TM01 Termination of appointment of Tessa Honey as a director on 19 July 2013
24 Jul 2013 TM02 Termination of appointment of Tim Derek Sanger as a secretary on 19 July 2013
24 Jul 2013 AD01 Registered office address changed from 53 Oxford Road Sidcup Kent DA14 6LW on 24 July 2013
28 Mar 2013 AP03 Appointment of Tim Derek Sanger as a secretary on 11 December 2012
18 Mar 2013 SH01 Statement of capital following an allotment of shares on 11 December 2012
  • GBP 4
15 Mar 2013 AP01 Appointment of Edward Murray as a director on 11 December 2012
15 Mar 2013 AP01 Appointment of Ms Tessa Honey as a director on 11 December 2012
15 Mar 2013 AD01 Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England on 15 March 2013
11 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted