GOE DEVELOPMENT LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewLiquidators' statement of receipts and payments to 2025-07-21

View Document

26/06/2526 June 2025

View Document

11/11/2411 November 2024 Director's details changed for Ms Magda Inez Cykowska on 2024-09-30

View Document

11/11/2411 November 2024 Director's details changed for Mr Ross Arthur William Farrow on 2024-09-30

View Document

30/07/2430 July 2024 Registered office address changed from PO Box 4385 11956139 - Companies House Default Address Cardiff CF14 8LH to C/O Inquesta Corporate Recovery and Insolvency St John's Terrace 11-15New Road Manchester M26 1LS on 2024-07-30

View Document

25/07/2425 July 2024 Appointment of a voluntary liquidator

View Document

25/07/2425 July 2024 Statement of affairs

View Document

25/07/2425 July 2024 Resolutions

View Document

21/06/2421 June 2024

View Document

21/06/2421 June 2024 Registered office address changed to PO Box 4385, 11956139 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-21

View Document

21/06/2421 June 2024

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-06-21 with updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/04/2322 April 2023 Sub-division of shares on 2023-02-28

View Document

27/02/2327 February 2023 Change of details for The Gardens of Eden Holdings Ltd as a person with significant control on 2022-06-22

View Document

08/02/238 February 2023 Director's details changed for Ms Magda Inez Cykowska on 2023-02-08

View Document

19/01/2319 January 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Certificate of change of name

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

12/11/2112 November 2021 Director's details changed for Ms Magdalena Katarzyna Cykowska on 2021-11-12

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

11/08/2111 August 2021 Second filing for the notification of Magdalena Katarzyna Cykowska as a person with significant control

View Document

21/07/2121 July 2021 Registration of charge 119561390001, created on 2021-07-07

View Document

16/07/2116 July 2021 Change of details for Mr Ross Arthur William Farrow as a person with significant control on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Miss Magdalena Katarzyna Cykowska on 2021-07-12

View Document

14/07/2114 July 2021 Director's details changed for Ms Magdalena Katarzyna Cykowska on 2021-07-14

View Document

14/07/2114 July 2021 Director's details changed for Mr Ross Arthur William Farrow on 2021-07-14

View Document

22/06/2122 June 2021 Change of details for Mr Ross Farrow as a person with significant control on 2021-06-20

View Document

21/06/2121 June 2021 Previous accounting period shortened from 2021-04-30 to 2021-03-31

View Document

20/06/2120 June 2021 Director's details changed for Mr Ross Arthur William Farrow on 2021-06-20

View Document

20/06/2120 June 2021 Director's details changed for Miss Magdalena Katarzyna Cykowska on 2021-06-20

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/04/2112 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ARTHUR WILLIAM FARROW / 30/03/2021

View Document

24/03/2124 March 2021 Registered office address changed from Barn Cottage Westmore Green Tatsfield Westerham TN16 2JS England to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 2021-03-24

View Document

24/03/2124 March 2021 REGISTERED OFFICE CHANGED ON 24/03/2021 FROM BARN COTTAGE WESTMORE GREEN TATSFIELD WESTERHAM TN16 2JS ENGLAND

View Document

04/03/214 March 2021 Notification of Magdalena Sykowska as a person with significant control on 2020-10-06

View Document

04/03/214 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGDALENA SYKOWSKA

View Document

04/03/214 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS FARROW

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MISS MAGDALENA KATARZYNA CYKOWSKA

View Document

06/10/206 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ARTHUR WILLIAM FARROW / 13/08/2020

View Document

06/10/206 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ARTHUR WILLIAM FARROW / 01/10/2020

View Document

06/10/206 October 2020 CESSATION OF ROSS ARTHUR WILLIAM FARROW AS A PSC

View Document

21/09/2021 September 2020 COMPANY NAME CHANGED CBDIN LIMITED CERTIFICATE ISSUED ON 21/09/20

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM ANHEDRAL HOUSE GREENWAY TATSFIELD WESTERHAM TN16 2BS ENGLAND

View Document

20/04/1920 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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