GOODWILL SUPPLY CHAIN ACADEMY CIC

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

17/02/2517 February 2025 Application to strike the company off the register

View Document

16/11/2416 November 2024 Termination of appointment of Simon John Denny as a director on 2024-11-14

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-07 with updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-07 with updates

View Document

14/09/2214 September 2022 Accounts for a small company made up to 2021-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

08/07/218 July 2021 Resolutions

View Document

08/07/218 July 2021 Certificate of change of name

View Document

27/08/2027 August 2020 COMPANY NAME CHANGED GOODWILL SOLUTIONS LEARNING ACADEMY CIC CERTIFICATE ISSUED ON 27/08/20

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/05/209 May 2020 DIRECTOR APPOINTED MR DAMIAN ROBERT PICKARD

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR LIAM GEORGE FASSAM

View Document

04/05/204 May 2020 DIRECTOR APPOINTED PROFESSOR SIMON JOHN DENNY

View Document

04/05/204 May 2020 PSC'S CHANGE OF PARTICULARS / GOODWILL SOLUTIONS (HOLDINGS) C.I.C. / 15/04/2020

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KNAGGS

View Document

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CESSATION OF ANTHONY JOHN KNAGGS AS A PSC

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LEONARD TOMKINS / 19/07/2019

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

19/06/1819 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRITTON

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / GOODWILL SOLUTIONS (HOLDINGS) C.I.C. / 11/05/2017

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOODWILL SOLUTIONS (HOLDINGS) C.I.C.

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN KNAGGS

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 11/05/17 STATEMENT OF CAPITAL GBP 100

View Document

12/07/1612 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/12/1523 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/12/1523 December 2015 CONVERSION TO A CIC

View Document

23/12/1523 December 2015 COMPANY NAME CHANGED GOODWILL SOLUTIONS LEARNING ACADEMY LTD CERTIFICATE ISSUED ON 23/12/15

View Document

20/11/1520 November 2015 CURRSHO FROM 30/06/2016 TO 31/12/2015

View Document

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM IDEAL HOUSE LOWER WALSALL STREET WOLVERHAMPTON WV1 2ES UNITED KINGDOM

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR ANTHONY JOHN KNAGGS

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR MICHAEL ANTONY BRITTON

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR GRAHAM LEONARD TOMKINS

View Document

18/06/1518 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

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