KANE GOODCHILD PROPERTY LTD
Company Documents
| Date | Description |
|---|---|
| 20/08/2420 August 2024 | Final Gazette dissolved via compulsory strike-off |
| 10/05/2410 May 2024 | Cessation of James Paul Goodchild as a person with significant control on 2024-02-13 |
| 11/04/2411 April 2024 | Termination of appointment of James Paul Goodchild as a director on 2024-02-13 |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
| 27/04/2327 April 2023 | Micro company accounts made up to 2022-04-30 |
| 21/04/2321 April 2023 | Confirmation statement made on 2023-04-20 with updates |
| 16/05/2216 May 2022 | Confirmation statement made on 2022-04-20 with updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 29/04/2229 April 2022 | Director's details changed for Mr James Paul Goodchild on 2022-01-01 |
| 29/04/2229 April 2022 | Director's details changed for Mr Francis Patrick Hugh Kane on 2022-01-01 |
| 03/11/213 November 2021 | Registered office address changed from Keyham House High Street Henham Hertfordshire CM22 6AS England to Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB on 2021-11-03 |
| 21/04/2121 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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