Advanced company searchLink opens in new window

GOINDUSTRY-DOVEBID LIMITED

Company number 05381812

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)
28 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
04 Oct 2023 AA Full accounts made up to 30 September 2022
24 Mar 2023 AD02 Register inspection address has been changed from 2 Snow Hill Queensway Birmingham B4 6WR England to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU
02 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
12 Jul 2022 AA Full accounts made up to 30 September 2021
01 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
21 Feb 2022 CH04 Secretary's details changed for Corporation Service Company (Uk) Limited on 14 July 2021
21 Feb 2022 PSC05 Change of details for Liquidity Services Limited as a person with significant control on 4 August 2021
21 Feb 2022 AD01 Registered office address changed from C/O Corporation Service Company (Uk) Limited Churchill Place London E14 5HU England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 21 February 2022
04 Aug 2021 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 14 July 2021
04 Aug 2021 AD01 Registered office address changed from 3rd Floor 69 Leadenhall Street London EC3A 2BG England to C/O Corporation Service Company (Uk) Limited Churchill Place London E14 5HU on 4 August 2021
02 Jul 2021 AA Full accounts made up to 30 September 2020
03 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
23 Oct 2020 AA Full accounts made up to 30 September 2019
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
24 Sep 2019 AA Full accounts made up to 30 September 2018
06 Aug 2019 AP01 Appointment of Mr Nicholas Taylor as a director on 2 August 2019
06 Aug 2019 TM01 Termination of appointment of Elizabeth Mary Hynes Maxted as a director on 2 August 2019
15 May 2019 AP01 Appointment of Mr John Daunt as a director on 25 April 2019
08 May 2019 TM01 Termination of appointment of James Michael Rallo as a director on 25 April 2019
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
03 Jan 2019 AD04 Register(s) moved to registered office address 3rd Floor 69 Leadenhall Street London EC3A 2BG
24 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2018 AA Full accounts made up to 30 September 2017
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off