GOINDUSTRY-DOVEBID LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

24/12/2424 December 2024 Director's details changed for Mr William Paul Angrick on 2021-02-01

View Document

24/12/2424 December 2024 Director's details changed for Mark Shaffer on 2024-06-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/08/2420 August 2024 Full accounts made up to 2023-09-30

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

04/10/234 October 2023 Full accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/03/2324 March 2023 Register inspection address has been changed from 2 Snow Hill Queensway Birmingham B4 6WR England to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

21/02/2221 February 2022 Change of details for Liquidity Services Limited as a person with significant control on 2021-08-04

View Document

21/02/2221 February 2022 Secretary's details changed for Corporation Service Company (Uk) Limited on 2021-07-14

View Document

21/02/2221 February 2022 Registered office address changed from C/O Corporation Service Company (Uk) Limited Churchill Place London E14 5HU England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2022-02-21

View Document

04/08/214 August 2021 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2021-07-14

View Document

04/08/214 August 2021 Registered office address changed from 3rd Floor 69 Leadenhall Street London EC3A 2BG England to C/O Corporation Service Company (Uk) Limited Churchill Place London E14 5HU on 2021-08-04

View Document

02/07/212 July 2021 Full accounts made up to 2020-09-30

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MAXTED

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR NICHOLAS TAYLOR

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR JOHN DAUNT

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES RALLO

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

03/01/193 January 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

24/10/1824 October 2018 DISS40 (DISS40(SOAD))

View Document

23/10/1823 October 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

04/09/184 September 2018 FIRST GAZETTE

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR GARDNER DUDLEY

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED JAMES MICHAEL RALLO

View Document

29/11/1729 November 2017 DIRECTOR APPOINTED MARK SHAFFER

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, SECRETARY OWEN POWELL

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 3RD FLOOR 69 LEADENHALL STREET LONDON EC3A 2DB ENGLAND

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM SUITE 107 FIRST FLOOR 1 ALIE STREET LONDON E1 8DE

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

27/01/1727 January 2017 SAIL ADDRESS CREATED

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY HYNES MAXTED / 28/09/2016

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED ELIZABETH MARY HAYNES MAXTED

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

13/04/1613 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE WALSH

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR CLAIRE WALSH

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

10/04/1510 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS BURTON

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED MR GARDNER HUDSON DUDLEY

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR HOLGER SCHWARZ

View Document

08/04/148 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM, 60 CANNON STREET, 2ND FLOOR, LONDON, EC4N 6NP, ENGLAND

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM, SUITE 207, FIRST FLOOR 1 ALIE STREET, LONDON, E1 8DE, ENGLAND

View Document

11/03/1411 March 2014 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MS CLAIRE BEVIN WALSH

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM, ST ANDREW'S HOUSE 18-20 ST ANDREW STREET, LONDON, EC4A 3AG, UNITED KINGDOM

View Document

10/07/1310 July 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

25/06/1325 June 2013 PREVSHO FROM 31/12/2012 TO 30/09/2012

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PAUL ANGRICK / 11/04/2013

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BURTON / 11/04/2013

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HOLGER SCHWARZ / 11/04/2013

View Document

09/04/139 April 2013 AUDITOR'S RESIGNATION

View Document

04/09/124 September 2012 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

04/09/124 September 2012 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

04/09/124 September 2012 REREG PLC TO PRI; RES02 PASS DATE:04/09/2012

View Document

04/09/124 September 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED HOLGER SCHWARZ

View Document

18/07/1218 July 2012 SECRETARY APPOINTED MR OWEN PHILIP POWELL

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR NEVILLE DAVIS

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BAILEY

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, SECRETARY LESLIE-ANN REED

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR MAX STEINKOPF

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR JACK REINELT

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR THOMAS BURTON

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED WILLIAM PAUL ANGRICK III

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR KAMAL ADVANI

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR LESLIE-ANN REED

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR LESLIE-ANN REED

View Document

06/07/126 July 2012 APPROVE ACCOUNTS, APPOINMENT OF OFFICERS AND AUDITORS AND POLITICAL EXPEDITURE AUTHORISED 21/06/2012

View Document

06/07/126 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

04/07/124 July 2012 03/07/12 STATEMENT OF CAPITAL GBP 99939.23

View Document

04/07/124 July 2012 29/06/12 STATEMENT OF CAPITAL GBP 9993923

View Document

04/07/124 July 2012 SCHEME OF ARRANGEMENT - AMALGAM

View Document

04/07/124 July 2012 REDUCTION OF ISSUED CAPITAL

View Document

04/07/124 July 2012 04/07/12 STATEMENT OF CAPITAL GBP 0.01

View Document

19/06/1219 June 2012 ARTICLES OF ASSOCIATION

View Document

19/06/1219 June 2012 ALTER ARTICLES 13/06/2012

View Document

16/03/1216 March 2012 16/03/12 NO MEMBER LIST

View Document

14/03/1214 March 2012 03/03/12 NO MEMBER LIST

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMAL ADVANI / 13/03/2012

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BAILEY / 13/03/2012

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE DAVIS / 13/03/2012

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAMAL ADVANI / 13/03/2012

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM ST ANDREW'S HOUSE 18-20 ST ANDREW STREET LONDON EC4A 3AG UNITED KINGDOM

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM, C/O GOINDUSTRY-DOVEBID PLC, 1-6 LOMBARD STREET, LONDON, EC3V 9JU, UNITED KINGDOM

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM ST ANDREW'S HOUSE 18-20 ST ANDREW STREET LONDON EC4A 3AG UNITED KINGDOM

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM, C/O GOINDUSTRY-DOVEBID PLC, ST ANDREW'S HOUSE 18-20 ST ANDREW STREET, LONDON, EC4A 3AG, UNITED KINGDOM

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM, 1-6 LOMBARD STREET, LONDON, EC3V 9JU, UNITED KINGDOM

View Document

29/06/1129 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

11/03/1111 March 2011 03/03/11 BULK LIST

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. JACK GREGORY REINELT / 27/01/2011

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. MAX DAVID STEINKOPF / 27/01/2011

View Document

19/01/1119 January 2011 22/12/10 STATEMENT OF CAPITAL GBP 97984.94

View Document

19/01/1119 January 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

19/01/1119 January 2011 22/12/10 STATEMENT OF CAPITAL GBP 97984.94

View Document

26/07/1026 July 2010 23/06/2010

View Document

26/07/1026 July 2010 CONSOLIDATION SUB-DIVISION 23/06/10

View Document

13/07/1013 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

13/07/1013 July 2010 VARYING SHARE RIGHTS AND NAMES

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY DAVID HORNE

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MS LESLIE-ANN REED

View Document

12/07/1012 July 2010 SECRETARY APPOINTED MS LESLIE-ANN REED

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HORNE

View Document

25/06/1025 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 03/03/10 BULK LIST

View Document

24/03/1024 March 2010 25/02/10 STATEMENT OF CAPITAL GBP 9955865.91461

View Document

09/11/099 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/10/0915 October 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

15/10/0915 October 2009 GBP NC 35000000/16303228.12 18/09/09

View Document

13/10/0913 October 2009 11/09/09 STATEMENT OF CAPITAL GBP 28653008.58

View Document

13/10/0913 October 2009 11/09/09 STATEMENT OF CAPITAL GBP 26750360.71

View Document

07/10/097 October 2009 03/03/09 FULL LIST AMEND

View Document

15/09/0915 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED MR. MAX DAVID STEINKOPF

View Document

25/07/0925 July 2009 ALTER ARTICLES 22/07/2009

View Document

25/07/0925 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

25/07/0925 July 2009 ARTICLES OF ASSOCIATION

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID MACNAMARA

View Document

07/05/097 May 2009 DIRECTOR APPOINTED MR. JACK GREGORY REINELT

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ALLBROOK

View Document

08/04/098 April 2009 RETURN MADE UP TO 03/03/09; BULK LIST AVAILABLE SEPARATELY

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

25/03/0925 March 2009 SECRETARY APPOINTED MR. DAVID BOWEN HORNE

View Document

16/01/0916 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/0916 January 2009 ADOPT ARTICLES 02/01/2009

View Document

16/01/0916 January 2009 SUB DIV 02/01/2009

View Document

16/01/0916 January 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM, 4TH FLOOR NEW LONDON BRIDGE, HOUSE 25 LONDON BRIDGE STREET, LONDON, SE1 9BQ

View Document

11/07/0811 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

05/07/085 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/06/0811 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/0811 June 2008 MEMORANDUM OF ASSOCIATION

View Document

11/06/0811 June 2008 ADOPT ARTICLES 10/06/2008

View Document

11/06/0811 June 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/06/0811 June 2008 REAPPOINTAUDITORS 10/06/2008

View Document

10/06/0810 June 2008 COMPANY NAME CHANGED GOINDUSTRY PLC CERTIFICATE ISSUED ON 10/06/08

View Document

01/04/081 April 2008 SHARE AGREEMENT OTC

View Document

01/04/081 April 2008 SHARE AGREEMENT OTC

View Document

01/04/081 April 2008 RETURN MADE UP TO 03/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

10/03/0810 March 2008 GBP NC 16500000/35000000 22/02/08

View Document

08/01/088 January 2008 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 SHARES AGREEMENT OTC

View Document

04/08/074 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/0726 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/074 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 SHARES AGREEMENT OTC

View Document

18/04/0718 April 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/073 April 2007 RETURN MADE UP TO 03/03/07; BULK LIST AVAILABLE SEPARATELY

View Document

15/01/0715 January 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 SHARES AGREEMENT OTC

View Document

01/09/061 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/01/06

View Document

10/08/0610 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/0614 July 2006 SHARES AGREEMENT OTC

View Document

07/07/067 July 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 SHARES AGREEMENT OTC

View Document

24/05/0624 May 2006 SHARES AGREEMENT OTC

View Document

23/05/0623 May 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/069 May 2006 SHARES AGREEMENT OTC

View Document

12/04/0612 April 2006 RETURN MADE UP TO 03/03/06; BULK LIST AVAILABLE SEPARATELY

View Document

21/03/0621 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0614 February 2006 SHARES AGREEMENT OTC

View Document

14/02/0614 February 2006 SHARES AGREEMENT OTC

View Document

14/02/0614 February 2006 SHARES AGREEMENT OTC

View Document

14/02/0614 February 2006 SHARES AGREEMENT OTC

View Document

14/02/0614 February 2006 SHARES AGREEMENT OTC

View Document

04/02/064 February 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 PURCHASE AGREEMENT 04/01/06

View Document

24/01/0624 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/01/0624 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/0624 January 2006 £ NC 5000000/16500000 04/

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 NC INC ALREADY ADJUSTED 04/01/06

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM: 2ND FLOOR MANFIELD HOUSE, 1 SOUTHAMPTON STREET, LONDON, WC2R 0LR

View Document

04/01/064 January 2006 COMPANY NAME CHANGED GRASSHOPPER INVESTMENTS PLC CERTIFICATE ISSUED ON 04/01/06

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 PROSPECTUS

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 190 STRAND, LONDON, WC2R 1JN

View Document

10/03/0510 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/057 March 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

07/03/057 March 2005 APPLICATION COMMENCE BUSINESS

View Document

03/03/053 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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