GOODY OVERSEAS LIMITED

06434490
16 CALDMORE GREEN WALSALL WS1 3RL

Documents

Documents
Date Category Description Pages
07 May 2024 gazette Gazette Dissolved Voluntary 1 Buy now
20 Feb 2024 gazette Gazette Notice Voluntary 1 Buy now
13 Feb 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
10 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 2 Buy now
11 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Apr 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Apr 2022 accounts Annual Accounts 2 Buy now
25 Mar 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
04 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2021 accounts Annual Accounts 2 Buy now
14 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2019 accounts Annual Accounts 2 Buy now
30 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2018 accounts Annual Accounts 2 Buy now
08 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2017 accounts Annual Accounts 2 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2016 accounts Annual Accounts 1 Buy now
01 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Jan 2016 annual-return Annual Return 3 Buy now
11 Jan 2016 officers Change of particulars for director (Madhur Bedi) 2 Buy now
08 Dec 2015 accounts Annual Accounts 1 Buy now
09 Jan 2015 annual-return Annual Return 3 Buy now
25 Nov 2014 accounts Annual Accounts 1 Buy now
26 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Dec 2013 accounts Annual Accounts 5 Buy now
10 Dec 2013 annual-return Annual Return 3 Buy now
10 Dec 2012 annual-return Annual Return 3 Buy now
21 May 2012 accounts Annual Accounts 3 Buy now
19 Dec 2011 annual-return Annual Return 3 Buy now
13 Jul 2011 accounts Annual Accounts 3 Buy now
30 Dec 2010 accounts Annual Accounts 3 Buy now
23 Dec 2010 annual-return Annual Return 3 Buy now
16 Dec 2010 officers Termination of appointment of director (Rohit Bedi) 1 Buy now
18 Dec 2009 annual-return Annual Return 4 Buy now
18 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Dec 2009 officers Change of particulars for director (Madhur Bedi) 2 Buy now
18 Dec 2009 officers Change of particulars for director (Rohit Bedi) 2 Buy now
07 Jun 2009 accounts Annual Accounts 4 Buy now
17 Dec 2008 annual-return Return made up to 22/11/08; full list of members 3 Buy now
17 Dec 2008 officers Director's change of particulars / rohit bedi / 01/11/2008 1 Buy now
17 Dec 2008 officers Appointment terminated secretary qfl nominee secretary LIMITED 1 Buy now
17 Dec 2008 accounts Accounting reference date extended from 30/11/2008 to 31/03/2009 1 Buy now
08 Dec 2008 address Registered office changed on 08/12/2008 from iftakher muhit & co 203A whitechapel road london E1 1DE 1 Buy now
12 Sep 2008 officers Director appointed madhur bedi 2 Buy now
04 Jun 2008 officers Director's change of particulars / rohit bedi / 02/06/2008 1 Buy now
03 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
04 Dec 2007 officers Director's particulars changed 1 Buy now
22 Nov 2007 incorporation Incorporation Company 13 Buy now