GOINDUSTRY-DOVEBID LIMITED

05381812
5 CHURCHILL PLACE, 10TH FLOOR LONDON UNITED KINGDOM E14 5HU

Documents

Documents
Date Category Description Pages
20 Aug 2024 accounts Annual Accounts 20 Buy now
28 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2023 accounts Annual Accounts 19 Buy now
24 Mar 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2022 accounts Annual Accounts 17 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2022 officers Change of particulars for corporate secretary (Corporation Service Company (Uk) Limited) 1 Buy now
21 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Aug 2021 officers Appointment of corporate secretary (Corporation Service Company (Uk) Limited) 2 Buy now
04 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2021 accounts Annual Accounts 16 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2020 accounts Annual Accounts 18 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 16 Buy now
06 Aug 2019 officers Appointment of director (Mr Nicholas Taylor) 2 Buy now
06 Aug 2019 officers Termination of appointment of director (Elizabeth Mary Hynes Maxted) 1 Buy now
15 May 2019 officers Appointment of director (Mr John Daunt) 2 Buy now
08 May 2019 officers Termination of appointment of director (James Michael Rallo) 1 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 address Move Registers To Registered Office Company With New Address 1 Buy now
24 Oct 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Oct 2018 accounts Annual Accounts 16 Buy now
04 Sep 2018 gazette Gazette Notice Compulsory 1 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2017 officers Appointment of director (James Michael Rallo) 2 Buy now
29 Nov 2017 officers Appointment of director (Mark Shaffer) 2 Buy now
29 Nov 2017 officers Termination of appointment of director (Gardner Hudson Dudley) 1 Buy now
01 Sep 2017 officers Termination of appointment of secretary (Owen Philip Powell) 1 Buy now
21 Jul 2017 accounts Annual Accounts 17 Buy now
06 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jan 2017 address Move Registers To Sail Company With New Address 1 Buy now
27 Jan 2017 address Change Sail Address Company With New Address 1 Buy now
04 Oct 2016 officers Change of particulars for director (Elizabeth Mary Hynes Maxted) 2 Buy now
28 Sep 2016 officers Appointment of director (Elizabeth Mary Haynes Maxted) 2 Buy now
28 Jun 2016 accounts Annual Accounts 13 Buy now
13 Apr 2016 annual-return Annual Return 5 Buy now
13 Apr 2016 officers Termination of appointment of director (Claire Bevin Walsh) 1 Buy now
23 Mar 2016 officers Termination of appointment of director (Claire Bevin Walsh) 1 Buy now
07 Jul 2015 accounts Annual Accounts 13 Buy now
10 Apr 2015 annual-return Annual Return 5 Buy now
19 Jan 2015 officers Appointment of director (Mr Gardner Hudson Dudley) 2 Buy now
19 Jan 2015 officers Termination of appointment of director (Thomas Burton) 1 Buy now
01 Sep 2014 accounts Annual Accounts 16 Buy now
20 Aug 2014 officers Termination of appointment of director (Holger Schwarz) 1 Buy now
08 Apr 2014 annual-return Annual Return 6 Buy now
01 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Mar 2014 accounts Annual Accounts 17 Buy now
18 Feb 2014 officers Appointment of director (Ms Claire Bevin Walsh) 2 Buy now
07 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jul 2013 annual-return Annual Return 15 Buy now
25 Jun 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Apr 2013 officers Change of particulars for director (Mr William Paul Angrick) 2 Buy now
12 Apr 2013 officers Change of particulars for director (Mr Thomas Burton) 2 Buy now
11 Apr 2013 officers Change of particulars for director (Mr Holger Schwarz) 2 Buy now
09 Apr 2013 auditors Auditors Resignation Company 1 Buy now
04 Sep 2012 incorporation Re Registration Memorandum Articles 9 Buy now
04 Sep 2012 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
04 Sep 2012 change-of-name Reregistration Public To Private Company 2 Buy now
04 Sep 2012 resolution Resolution 1 Buy now
18 Jul 2012 officers Appointment of director (Holger Schwarz) 2 Buy now
18 Jul 2012 officers Appointment of secretary (Mr Owen Philip Powell) 1 Buy now
17 Jul 2012 officers Appointment of director (William Paul Angrick Iii) 2 Buy now
17 Jul 2012 officers Appointment of director (Mr Thomas Burton) 2 Buy now
17 Jul 2012 officers Termination of appointment of director (Leslie-Ann Reed) 1 Buy now
17 Jul 2012 officers Termination of appointment of director (Leslie-Ann Reed) 1 Buy now
17 Jul 2012 officers Termination of appointment of director (Kamal Advani) 1 Buy now
17 Jul 2012 officers Termination of appointment of director (David Bailey) 1 Buy now
17 Jul 2012 officers Termination of appointment of director (Max Steinkopf) 1 Buy now
17 Jul 2012 officers Termination of appointment of director (Jack Reinelt) 1 Buy now
17 Jul 2012 officers Termination of appointment of director (Neville Davis) 1 Buy now
17 Jul 2012 officers Termination of appointment of secretary (Leslie-Ann Reed) 1 Buy now
06 Jul 2012 resolution Resolution 4 Buy now
06 Jul 2012 accounts Annual Accounts 80 Buy now
04 Jul 2012 capital Return of Allotment of shares 4 Buy now
04 Jul 2012 capital Statement of capital (Section 108) 4 Buy now
04 Jul 2012 capital Scheme of arrangement - amalgam 13 Buy now
04 Jul 2012 capital Certificate Capital Reduction Issued Capital 1 Buy now
04 Jul 2012 capital Return of Allotment of shares 4 Buy now
19 Jun 2012 incorporation Memorandum Articles 46 Buy now
19 Jun 2012 resolution Resolution 2 Buy now
16 Mar 2012 annual-return Annual Return 6 Buy now
14 Mar 2012 officers Change of particulars for director (Mr Kamal Advani) 2 Buy now
14 Mar 2012 annual-return Annual Return 7 Buy now
13 Mar 2012 officers Change of particulars for director (Mr Neville Davis) 2 Buy now
13 Mar 2012 officers Change of particulars for director (Mr David John Bailey) 2 Buy now
13 Mar 2012 officers Change of particulars for director (Kamal Advani) 2 Buy now
19 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jun 2011 accounts Annual Accounts 72 Buy now
11 Mar 2011 annual-return Annual Return 19 Buy now
27 Jan 2011 officers Change of particulars for director (Mr. Jack Gregory Reinelt) 2 Buy now