- Company Overview for GEORGE GODBOLD HEATING LIMITED (11685934)
- Filing history for GEORGE GODBOLD HEATING LIMITED (11685934)
- People for GEORGE GODBOLD HEATING LIMITED (11685934)
- More for GEORGE GODBOLD HEATING LIMITED (11685934)
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) |
---|---|---|---|
09 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Oct 2021 | CS01 | Confirmation statement made on 14 October 2021 with no updates | |
17 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
20 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2021 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
21 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2020 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Dec 2019 | PSC04 | Change of details for Mr George Mark Godbold as a person with significant control on 5 December 2019 | |
05 Dec 2019 | PSC04 | Change of details for Mr George Mark Godbold as a person with significant control on 5 December 2019 | |
05 Dec 2019 | CH01 | Director's details changed for Mr George Mark Godbold on 5 December 2019 | |
05 Dec 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 4 Field Close West Molesey KT8 2LA on 5 December 2019 | |
20 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-20
|