Advanced company searchLink opens in new window

GOODBODY & BLUNT LIMITED

Company number 11811004

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2021 DS01 Application to strike the company off the register
16 Apr 2021 CS01 Confirmation statement made on 5 February 2021 with updates
22 Feb 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-12-21
04 Feb 2021 AP01 Appointment of Mr Geremy Howard Prance Thomas as a director on 3 February 2021
04 Feb 2021 TM01 Termination of appointment of Joseph Tregonning Colliver as a director on 3 February 2021
04 Feb 2021 TM01 Termination of appointment of Henry Lees-Buckley as a director on 3 February 2021
27 Jan 2021 CONNOT Change of name notice
12 Nov 2020 PSC05 Change of details for Sativa Group Plc as a person with significant control on 24 September 2020
18 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
08 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
25 Jan 2020 TM01 Termination of appointment of Christopher Trefor Jones as a director on 24 January 2020
04 Sep 2019 CH01 Director's details changed for Mr Henry Lees-Buckley on 22 August 2019
29 Aug 2019 AP01 Appointment of Mr Henry Lees-Buckley as a director on 22 August 2019
29 Aug 2019 TM01 Termination of appointment of Geremy Howard Prance Thomas as a director on 22 August 2019
27 Jul 2019 PSC05 Change of details for Sativa Investments Plc as a person with significant control on 13 June 2019
24 Jun 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-17
24 Jun 2019 CONNOT Change of name notice
27 Feb 2019 AP03 Appointment of Mrs Anne Ruth Tew as a secretary on 27 February 2019
12 Feb 2019 AP01 Appointment of Mr Geremy Howard Prance Thomas as a director on 11 February 2019
12 Feb 2019 AP01 Appointment of Mr Christopher Trefor Jones as a director on 11 February 2019
12 Feb 2019 AA01 Current accounting period shortened from 28 February 2020 to 31 December 2019
06 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted