GODFREY AND KENNY LTD
Company Documents
Date | Description |
---|---|
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
15/01/2315 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
08/11/228 November 2022 | First Gazette notice for voluntary strike-off |
08/11/228 November 2022 | First Gazette notice for voluntary strike-off |
31/10/2231 October 2022 | Application to strike the company off the register |
29/03/2229 March 2022 | Micro company accounts made up to 2021-12-31 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-02 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/04/2120 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/09/1920 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
14/01/1814 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/01/1629 January 2016 | Annual return made up to 2 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/09/1518 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/01/1529 January 2015 | Annual return made up to 2 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/04/1411 April 2014 | COMPANY NAME CHANGED MEL GODFREY HOUSING AND REGENERATION LIMITED CERTIFICATE ISSUED ON 11/04/14 |
11/04/1411 April 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/01/1426 January 2014 | Annual return made up to 2 January 2014 with full list of shareholders |
26/01/1426 January 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
19/01/1319 January 2013 | Annual return made up to 2 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
15/09/1215 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/01/1223 January 2012 | Annual return made up to 2 January 2012 with full list of shareholders |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/01/1126 January 2011 | Annual return made up to 2 January 2011 with full list of shareholders |
16/09/1016 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
22/02/1022 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
22/02/1022 February 2010 | Annual return made up to 2 January 2010 with full list of shareholders |
21/02/1021 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MELVIN GODFREY / 21/01/2010 |
21/02/1021 February 2010 | SAIL ADDRESS CREATED |
31/10/0931 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
14/01/0914 January 2009 | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/01/0912 January 2009 | NC INC ALREADY ADJUSTED 13/10/08 |
12/01/0912 January 2009 | ADOPT MEM AND ARTS 13/10/2008 |
12/01/0912 January 2009 | GBP NC 1000/1001 13/10/2008 |
15/10/0815 October 2008 | 31/12/07 TOTAL EXEMPTION FULL |
25/01/0825 January 2008 | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | NEW DIRECTOR APPOINTED |
25/01/0725 January 2007 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 |
25/01/0725 January 2007 | NEW SECRETARY APPOINTED |
25/01/0725 January 2007 | DIRECTOR RESIGNED |
25/01/0725 January 2007 | SECRETARY RESIGNED |
02/01/072 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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