Advanced company searchLink opens in new window

GOODFELLAS LIMITED

Company number 04279992

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)
06 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
13 Aug 2016 AD01 Registered office address changed from C/O Richard Ian & Co Suite 7 Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to Churchill House Stirling Way Borehamwood WD6 2HP on 13 August 2016
22 Oct 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 349,216
17 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 349,216
04 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 349,216
04 Oct 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
04 May 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Nov 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
03 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2011 AR01 Annual return made up to 31 August 2010 with full list of shareholders
02 Sep 2011 CH01 Director's details changed for Allan Stewart on 7 July 2010
02 Sep 2011 AD01 Registered office address changed from Unit 3 Portal West Business Centre 6 Portal Way Acton London W3 6RU on 2 September 2011
01 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2011 SH01 Statement of capital following an allotment of shares on 20 July 2010
  • GBP 181,216
06 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 November 2009
  • GBP 181,216
31 Aug 2010 SH08 Change of share class name or designation
31 Aug 2010 SH02 Consolidation of shares on 13 October 2009