- Company Overview for D & J GODFREY LIMITED (08843017)
- Filing history for D & J GODFREY LIMITED (08843017)
- People for D & J GODFREY LIMITED (08843017)
- More for D & J GODFREY LIMITED (08843017)
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) |
---|---|---|---|
21 Jun 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
03 Mar 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with no updates | |
05 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 13 January 2019 with updates | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with updates | |
03 May 2017 | CH01 | Director's details changed for Mr David Ian Paul Godfrey on 3 April 2017 | |
02 May 2017 | CH01 | Director's details changed for Mr David Ian Paul Godfrey on 1 March 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
16 Jan 2017 | CH01 | Director's details changed for Mr David Ian Paul Godfrey on 14 January 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
30 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 14 January 2015
|
|
30 Sep 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 May 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
17 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 13 January 2014
|
|
05 Mar 2014 | TM01 | Termination of appointment of Spw Directors Limited as a director | |
05 Mar 2014 | TM01 | Termination of appointment of Nita Chhatralia as a director | |
05 Mar 2014 | AP01 | Appointment of Mr David Ian Paul Godfrey as a director | |
28 Feb 2014 | CERTNM |
Company name changed stefperk properties LIMITED\certificate issued on 28/02/14
|