GOLDMAN & SONS LTD.

Company Documents

DateDescription
08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

17/06/2317 June 2023 Compulsory strike-off action has been discontinued

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2021-09-29

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

30/12/2230 December 2022 Compulsory strike-off action has been discontinued

View Document

30/12/2230 December 2022 Compulsory strike-off action has been discontinued

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

27/09/2227 September 2022 Current accounting period shortened from 2021-09-28 to 2021-09-27

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-11 with no updates

View Document

30/09/2130 September 2021 Current accounting period shortened from 2020-09-30 to 2020-09-29

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

04/07/204 July 2020 30/09/19 UNAUDITED ABRIDGED

View Document

25/01/2025 January 2020 DISS40 (DISS40(SOAD))

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/07/1924 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CHARLES PEET

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM OFFICE 1 RETFORD ENTERPRISE CENTRE RANDALL WAY RETFORD NOTTS DN22 7GR ENGLAND

View Document

16/06/1916 June 2019 CESSATION OF MICHAEL JOHN MAHONY AS A PSC

View Document

16/06/1916 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAHONY

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES PEET

View Document

30/03/1930 March 2019 REGISTERED OFFICE CHANGED ON 30/03/2019 FROM HOLLY TREE COTTAGE CHURCH STREET STURTON-LE-STEEPLE RETFORD NOTTS DN22 9HQ ENGLAND

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM UNIT 7 7 LAKESIDE CALDER ISLAND WAY WAKEFIELD YORKS WF7 2AW ENGLAND

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 6 LAKESIDE ESTATE RYHILL WAKEFIELD W YORKS WF4 2DN ENGLAND

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM 441 GATEFORD ROAD WORKSOP NOTTINGHAMSHIRE S81 7BN ENGLAND

View Document

17/07/1817 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES IDESON

View Document

12/08/1612 August 2016 COMPANY NAME CHANGED HH BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/08/16

View Document

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

27/03/1627 March 2016 REGISTERED OFFICE CHANGED ON 27/03/2016 FROM 12-16 STATION STREET EAST COVENTRY CV6 5FJ

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED MR JAMES IDESON

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR HARDEEP MANN

View Document

17/11/1517 November 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

03/11/153 November 2015 COMPANY NAME CHANGED SWITCH ACCOUNTANT LTD. CERTIFICATE ISSUED ON 03/11/15

View Document

25/10/1525 October 2015 REGISTERED OFFICE CHANGED ON 25/10/2015 FROM 441 GATEFORD RD WORKSOP NOTTS S81 7BN

View Document

25/10/1525 October 2015 DIRECTOR APPOINTED MISS HARDEEP KAUR MANN

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

28/10/1428 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/06/142 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/09/1219 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

02/11/112 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

12/09/1112 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

27/05/1127 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

13/09/1013 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

11/09/0911 September 2009 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