Advanced company searchLink opens in new window

GOLDMANN PLC

Company number 11053548

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)
20 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2020 TM01 Termination of appointment of Thomas Jacob Hindle as a director on 22 September 2020
18 Nov 2019 AP01 Appointment of Mr Thomas Jacob Hindle as a director on 18 November 2019
18 Nov 2019 TM01 Termination of appointment of Myles Andrew Cunliffe as a director on 18 November 2019
18 Nov 2019 PSC07 Cessation of Myles Andrew Cunliffe as a person with significant control on 18 November 2019
18 Sep 2019 AD01 Registered office address changed from 2nd Floor, 9 Portland Street Manchester M1 3BE England to Llwyn Y Brain Lodge Llanrug Caernarfon LL55 2AQ on 18 September 2019
10 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
10 Sep 2019 PSC07 Cessation of Ellis Capital Limited as a person with significant control on 10 September 2019
10 Sep 2019 TM01 Termination of appointment of Ellis Capital Limited as a director on 10 September 2019
10 Sep 2019 AP01 Appointment of Mr Sean Colin Hornby as a director on 10 September 2019
19 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-16
16 Aug 2019 PSC07 Cessation of Dennis Rogers as a person with significant control on 16 August 2019
16 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates
16 Aug 2019 TM01 Termination of appointment of Dennis Rogers as a director on 16 August 2019
09 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
07 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-01
13 Dec 2018 CS01 Confirmation statement made on 7 November 2018 with updates
13 Dec 2018 PSC07 Cessation of Michael John Smith as a person with significant control on 11 December 2018
13 Dec 2018 PSC02 Notification of Ellis Capital Limited as a person with significant control on 11 December 2018
13 Dec 2018 PSC07 Cessation of Steven Alan Godfrey as a person with significant control on 11 December 2018
13 Dec 2018 PSC01 Notification of Dennis Rogers as a person with significant control on 11 December 2018
13 Dec 2018 PSC01 Notification of Myles Andrew Cunliffe as a person with significant control on 11 December 2018
13 Dec 2018 TM01 Termination of appointment of Steven Alan Godfrey as a director on 11 December 2018