GODFREY GROUP LTD

Company Documents

DateDescription
13/06/2513 June 2025 Liquidators' statement of receipts and payments to 2025-04-16

View Document

28/04/2428 April 2024 Resolutions

View Document

28/04/2428 April 2024 Registered office address changed from The Sorting Office 2a St Georges Road London NW11 0LR United Kingdom to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2024-04-28

View Document

28/04/2428 April 2024 Appointment of a voluntary liquidator

View Document

28/04/2428 April 2024 Resolutions

View Document

28/04/2428 April 2024 Statement of affairs

View Document

18/01/2318 January 2023 Compulsory strike-off action has been suspended

View Document

18/01/2318 January 2023 Compulsory strike-off action has been suspended

View Document

06/01/236 January 2023 Satisfaction of charge 104651820001 in full

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

25/11/2225 November 2022 Previous accounting period shortened from 2021-11-29 to 2021-11-28

View Document

18/12/2118 December 2021 Registration of charge 104651820001, created on 2021-12-09

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

07/10/217 October 2021 Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore HA7 4AU United Kingdom to 82 st John Street London EC1M 4JN on 2021-10-07

View Document

02/07/212 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/04/2022 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

16/08/1916 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALEEM HASSOO

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEEM HASSOO / 14/02/2019

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 22/11/18 STATEMENT OF CAPITAL GBP 100

View Document

08/08/188 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

07/11/177 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/11/2017

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SIMON GODFREY

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR ALEEM HASSOO

View Document

07/11/167 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company