GOODSIR COMMERCIAL LIMITED

04845267
1ST FLOOR 9 MALLOW STREET LONDON UNITED KINGDOM EC1Y 8RQ

Documents

Documents
Date Category Description Pages
15 Oct 2024 accounts Annual Accounts 9 Buy now
12 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Jul 2024 gazette Gazette Notice Compulsory 1 Buy now
11 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2023 accounts Annual Accounts 8 Buy now
04 Nov 2022 mortgage Registration of a charge 34 Buy now
18 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 accounts Annual Accounts 9 Buy now
26 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2021 accounts Annual Accounts 9 Buy now
15 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2020 accounts Annual Accounts 8 Buy now
02 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 8 Buy now
24 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jul 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Jul 2018 accounts Annual Accounts 8 Buy now
03 Jul 2018 gazette Gazette Notice Compulsory 1 Buy now
02 Feb 2018 officers Termination of appointment of director (Guy James Robertson Cochrane) 1 Buy now
21 Dec 2017 accounts Annual Accounts 7 Buy now
20 Sep 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Aug 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Jul 2017 gazette Gazette Notice Compulsory 1 Buy now
31 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2016 accounts Annual Accounts 6 Buy now
02 Oct 2015 annual-return Annual Return 4 Buy now
24 Sep 2015 officers Appointment of director (Mr Guy James Robertson Cochrane) 2 Buy now
30 Apr 2015 accounts Annual Accounts 6 Buy now
19 Aug 2014 annual-return Annual Return 3 Buy now
21 May 2014 accounts Annual Accounts 6 Buy now
29 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Aug 2013 annual-return Annual Return 3 Buy now
21 Aug 2013 officers Change of particulars for director (Mr Paul Christopher Goodsir) 2 Buy now
13 May 2013 accounts Annual Accounts 5 Buy now
13 Jan 2013 officers Termination of appointment of secretary (Robert Graham) 1 Buy now
13 Jan 2013 officers Termination of appointment of director (Robert Graham) 1 Buy now
10 Jan 2013 change-of-name Certificate Change Of Name Company 3 Buy now
24 Aug 2012 annual-return Annual Return 5 Buy now
07 Jun 2012 accounts Annual Accounts 5 Buy now
23 Aug 2011 annual-return Annual Return 5 Buy now
23 Aug 2011 officers Change of particulars for director (Mr Paul Christopher Goodsir) 2 Buy now
05 May 2011 accounts Annual Accounts 5 Buy now
24 Aug 2010 annual-return Annual Return 5 Buy now
24 Aug 2010 officers Change of particulars for director (Mr Paul Christopher Goodsir) 2 Buy now
24 Aug 2010 officers Change of particulars for director (Paul Christopher Goodsir) 2 Buy now
05 May 2010 accounts Annual Accounts 5 Buy now
24 Aug 2009 annual-return Return made up to 25/07/09; full list of members 4 Buy now
26 Jun 2009 accounts Annual Accounts 6 Buy now
11 Aug 2008 annual-return Return made up to 25/07/08; full list of members 4 Buy now
30 May 2008 accounts Annual Accounts 4 Buy now
28 Aug 2007 annual-return Return made up to 25/07/07; full list of members 7 Buy now
26 Jul 2007 address Registered office changed on 26/07/07 from: suite 14 zeal house 8 deer park road london SW19 3GY 1 Buy now
17 Jan 2007 accounts Annual Accounts 9 Buy now
05 Oct 2006 annual-return Return made up to 25/07/06; full list of members 7 Buy now
08 Dec 2005 accounts Annual Accounts 9 Buy now
18 Oct 2005 address Registered office changed on 18/10/05 from: york court alt grove st georges road london SW19 4DZ 1 Buy now
02 Aug 2005 annual-return Return made up to 25/07/05; full list of members 7 Buy now
09 Nov 2004 accounts Annual Accounts 8 Buy now
20 Jul 2004 annual-return Return made up to 25/07/04; full list of members 7 Buy now
24 Feb 2004 mortgage Particulars of mortgage/charge 4 Buy now
08 Sep 2003 officers New secretary appointed;new director appointed 2 Buy now
28 Aug 2003 officers New director appointed 2 Buy now
28 Aug 2003 officers Secretary resigned 1 Buy now
28 Aug 2003 officers Director resigned 1 Buy now
28 Aug 2003 address Registered office changed on 28/08/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE 1 Buy now
25 Jul 2003 incorporation Incorporation Company 14 Buy now