- Company Overview for DANIEL GOODWIN LTD (09087605)
- Filing history for DANIEL GOODWIN LTD (09087605)
- People for DANIEL GOODWIN LTD (09087605)
- More for DANIEL GOODWIN LTD (09087605)
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 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2020 | DS01 | Application to strike the company off the register | |
18 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
23 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
19 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
29 Mar 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
03 Dec 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 December 2018 | |
03 Dec 2018 | AD01 | Registered office address changed from C/O C/O Montgomery Swann Ltd Suite 4, Ground Floor Scott's Sufferance Wharf 1 Mill Street London SE1 2DE to 237 Westcombe Hill London SE3 7DW on 3 December 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 16 June 2017 with no updates | |
04 Jul 2017 | PSC01 | Notification of Daniel John Goodwin as a person with significant control on 6 April 2016 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Oct 2015 | AR01 |
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
13 Oct 2015 | CH01 | Director's details changed for Mr Daniel John Goodwin on 16 June 2014 | |
13 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2015 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to C/O C/O Montgomery Swann Ltd Suite 4, Ground Floor Scott's Sufferance Wharf 1 Mill Street London SE1 2DE on 26 March 2015 | |
16 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-16
|