Advanced company searchLink opens in new window

GOODPLANT MANAGEMENT LIMITED

Company number 13026733

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2022 DS01 Application to strike the company off the register
21 Apr 2022 PSC05 Change of details for Goodplant Management Limited as a person with significant control on 15 June 2021
21 Apr 2022 PSC02 Notification of Goodplant Management Limited as a person with significant control on 19 May 2021
21 Apr 2022 PSC07 Cessation of Robert Reid as a person with significant control on 19 May 2021
20 Apr 2022 TM01 Termination of appointment of Robert Patrick Reid as a director on 6 April 2022
20 Apr 2022 AP01 Appointment of Mr William Potts as a director on 6 April 2022
22 Dec 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
19 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates
30 Jun 2021 MA Memorandum and Articles of Association
30 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company's name be hereby changed 19/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2021 SH02 Sub-division of shares on 19 May 2021
14 Jun 2021 TM01 Termination of appointment of William Christopher Potts as a director on 9 June 2021
11 Jun 2021 TM01 Termination of appointment of Michael Philip Barnes as a director on 9 June 2021
11 Jun 2021 TM01 Termination of appointment of Anthony James Tennyson as a director on 9 June 2021
11 Jun 2021 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on 11 June 2021
11 Jun 2021 SH02 Sub-division of shares on 19 May 2021
07 Jun 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-05-19
07 Jun 2021 CONNOT Change of name notice
23 Apr 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Apr 2021 PSC04 Change of details for Mr Robert Reid as a person with significant control on 13 April 2021
13 Apr 2021 CH01 Director's details changed for Mr Robert Patrick Reid on 13 April 2021
30 Mar 2021 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Finsgate 5-7 Cranwood Street London EC1V 9EE on 30 March 2021
21 Mar 2021 SH01 Statement of capital following an allotment of shares on 3 March 2021
  • GBP 1,131