GOODFI LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

23/12/2423 December 2024 Application to strike the company off the register

View Document

13/12/2413 December 2024 Termination of appointment of Piers Shrewsbury Wedgwood Ridyard as a director on 2024-12-01

View Document

18/10/2418 October 2024 Micro company accounts made up to 2024-02-28

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

30/03/2330 March 2023 Secretary's details changed for Ms Brenda Christina Shrewsbury on 2023-01-04

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/01/239 January 2023 Appointment of Ms Brenda Christina Shrewsbury as a secretary on 2023-01-03

View Document

23/11/2223 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

22/09/2222 September 2022 Registered office address changed from Goodfi Limited 4th Floor Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB to Rdx Works 7 Bell Yard London WC2A 2JR on 2022-09-22

View Document

12/09/2212 September 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

12/09/2212 September 2022 Administrative restoration application

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

04/04/224 April 2022 Registered office address changed from PO Box Radix Dlt Argyle House 29-31 Euston Road London NW1 2SD United Kingdom to 4th Floor Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB on 2022-04-04

View Document

26/02/2126 February 2021 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