- Company Overview for GOONAMARRIS LIMITED (00258625)
- Filing history for GOONAMARRIS LIMITED (00258625)
- People for GOONAMARRIS LIMITED (00258625)
- Charges for GOONAMARRIS LIMITED (00258625)
- More for GOONAMARRIS LIMITED (00258625)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Oct 2017 | DS01 | Application to strike the company off the register | |
30 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
29 Mar 2017 | AA | Accounts for a small company made up to 31 December 2015 | |
02 Nov 2016 | TM01 | Termination of appointment of Theresa Dennett as a director on 4 October 2016 | |
02 Nov 2016 | AP01 | Appointment of Mr David John Clapham as a director on 24 October 2016 | |
01 Jul 2016 | DS02 | Withdraw the company strike off application | |
27 Jun 2016 | AR01 | Annual return made up to 23 March 2016 with full list of shareholders | |
20 Jun 2016 | AA | Full accounts made up to 31 December 2014 | |
13 Apr 2016 | MA | Memorandum and Articles of Association | |
13 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2016 | DS01 | Application to strike the company off the register | |
24 Mar 2016 | SH20 | Statement by Directors | |
24 Mar 2016 | SH19 |
Statement of capital on 24 March 2016
|
|
24 Mar 2016 | CAP-SS | Solvency Statement dated 22/03/16 | |
24 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2015 | AR01 |
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
21 Apr 2015 | TM02 | Termination of appointment of Bondlaw Secretaries Limited as a secretary on 31 October 2014 | |
21 Apr 2015 | AP03 | Appointment of Mr Henri Simon Trahair-Davies as a secretary on 31 October 2014 | |
21 Apr 2015 | AD01 | Registered office address changed from St. Stephen St. Austell Cornwall PL26 7QF to Par Moor Centre Par Moor Road Par Cornwall PL24 2SQ on 21 April 2015 | |
01 Dec 2014 | AUD | Auditor's resignation | |
03 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
31 Aug 2014 | CERTNM |
Company name changed goonvean LIMITED\certificate issued on 31/08/14
|