Advanced company searchLink opens in new window

GROWTHOLOGY GROUP LTD

Company number 09331953

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)
09 May 2024 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Dec 2022 AD01 Registered office address changed from C/O J S White & Co 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW England to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 22 December 2022
22 Dec 2022 LIQ02 Statement of affairs
22 Dec 2022 600 Appointment of a voluntary liquidator
22 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-15
23 Aug 2022 AA Micro company accounts made up to 31 December 2021
01 Jul 2022 CERTNM Company name changed goliath property partners LTD\certificate issued on 01/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-29
19 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
07 Apr 2022 CERTNM Company name changed goliath sourcing academy LTD\certificate issued on 07/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-06
27 Jul 2021 AA Micro company accounts made up to 31 December 2020
28 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
15 Apr 2021 TM02 Termination of appointment of Gillian Elizabeth Dunsmore as a secretary on 1 February 2021
15 Apr 2021 PSC04 Change of details for Mr Mark John Dunsmore as a person with significant control on 1 February 2021
15 Apr 2021 PSC07 Cessation of Bradley Robert Lazarus as a person with significant control on 1 February 2021
15 Apr 2021 CH01 Director's details changed for Mr Mark John Dunsmore on 1 February 2021
15 Apr 2021 TM01 Termination of appointment of Bradley Robert Lazarus as a director on 1 February 2021
16 Sep 2020 AA Micro company accounts made up to 31 December 2019
22 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
21 Jun 2019 CS01 Confirmation statement made on 18 May 2019 with updates
29 Apr 2019 AA Micro company accounts made up to 31 December 2018
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Jul 2018 CS01 Confirmation statement made on 18 May 2018 with updates
04 Jul 2018 PSC04 Change of details for Mr Bradley Robert Lazarus as a person with significant control on 10 May 2018
04 Jul 2018 PSC04 Change of details for Mr Mark John Dunsmore as a person with significant control on 10 May 2018