- Company Overview for GOODFIELDS SUPPLY CO. LIMITED (11473284)
- Filing history for GOODFIELDS SUPPLY CO. LIMITED (11473284)
- People for GOODFIELDS SUPPLY CO. LIMITED (11473284)
- More for GOODFIELDS SUPPLY CO. LIMITED (11473284)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
19 Jul 2022 | PSC05 | Change of details for Tilray, Inc. as a person with significant control on 10 January 2022 | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2022 | AD01 | Registered office address changed from 15th Floor 125 Old Broad Street London EC2N 1AR to 6th Floor, 100 Liverpool Street London EC2M 2AT on 3 May 2022 | |
21 Jul 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
11 May 2021 | PSC02 | Notification of Tilray, Inc. as a person with significant control on 30 April 2021 | |
11 May 2021 | PSC07 | Cessation of Aphria Inc. as a person with significant control on 30 April 2021 | |
28 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
17 Mar 2021 | PSC02 | Notification of Aphria Inc. as a person with significant control on 2 November 2018 | |
17 Mar 2021 | PSC09 | Withdrawal of a person with significant control statement on 17 March 2021 | |
26 Aug 2020 | CS01 | Confirmation statement made on 18 July 2020 with no updates | |
15 Jul 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
07 Aug 2019 | AP01 | Appointment of Carl Merton as a director on 31 July 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Jakob Ripshtein as a director on 6 June 2019 | |
06 Aug 2019 | TM01 | Termination of appointment of Victor Jacob Neufeld as a director on 1 March 2019 | |
30 Jan 2019 | AD01 | Registered office address changed from Stikeman Elliott (London) Llp, Dauntsey House 4B Frederick's Place London EC2R 8AB England to 15th Floor 125 Old Broad Street London EC2N 1AR on 30 January 2019 | |
19 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-19
|