- Company Overview for ID GOODMAN LTD (13606768)
- Filing history for ID GOODMAN LTD (13606768)
- People for ID GOODMAN LTD (13606768)
- More for ID GOODMAN LTD (13606768)
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) |
---|---|---|---|
15 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 May 2023 | DS01 | Application to strike the company off the register | |
14 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2022 | CS01 | Confirmation statement made on 6 September 2022 with updates | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
14 May 2022 | AA01 | Previous accounting period shortened from 30 September 2022 to 5 April 2022 | |
04 Oct 2021 | PSC07 | Cessation of River Ismail Carver as a person with significant control on 28 September 2021 | |
04 Oct 2021 | TM01 | Termination of appointment of River Ismail Carver as a director on 28 September 2021 | |
04 Oct 2021 | AP01 | Appointment of Ms Amabelle Ena Asis as a director on 28 September 2021 | |
04 Oct 2021 | PSC01 | Notification of Amabelle Ena Asis as a person with significant control on 28 September 2021 | |
30 Sep 2021 | AD01 | Registered office address changed from 39 Glen Mount Morley Leeds LS27 9HH England to 99 Great North Road, Woodlands Doncaster DN6 7NH on 30 September 2021 | |
07 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-07
|