GOOD POINTS GROUP LTD
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Final Gazette dissolved via compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
22/02/2422 February 2024 | Appointment of Mr Mohammad Kausair Uddin as a director on 2024-02-13 |
22/02/2422 February 2024 | Termination of appointment of Kamrul Islam as a director on 2024-02-13 |
22/02/2422 February 2024 | Cessation of Kamrul Islam as a person with significant control on 2024-02-13 |
22/02/2422 February 2024 | Notification of Mohammad Kausair Uddin as a person with significant control on 2024-02-13 |
13/02/2413 February 2024 | Notification of Kamrul Islam as a person with significant control on 2024-02-13 |
13/02/2413 February 2024 | Termination of appointment of Mohammad Kausair Uddin as a director on 2024-02-13 |
13/02/2413 February 2024 | Appointment of Mr Kamrul Islam as a director on 2024-02-13 |
13/02/2413 February 2024 | Cessation of Mohammad Kausair Uddin as a person with significant control on 2024-02-13 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-06 with updates |
12/12/2312 December 2023 | Termination of appointment of Nuala Thornton as a director on 2023-12-12 |
12/12/2312 December 2023 | Accounts for a dormant company made up to 2023-11-30 |
12/12/2312 December 2023 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Ground Floor 48 Whitehorse Road London E1 0nd on 2023-12-12 |
12/12/2312 December 2023 | Appointment of Mrs Nuala Thornton as a director on 2023-12-11 |
12/12/2312 December 2023 | Appointment of Mr Mohammad Kausair Uddin as a director on 2023-12-12 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-11 with updates |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-12 with updates |
12/12/2312 December 2023 | Notification of Nuala Thornton as a person with significant control on 2023-12-11 |
12/12/2312 December 2023 | Notification of Mohammad Kausair Uddin as a person with significant control on 2023-12-12 |
12/12/2312 December 2023 | Notification of Cfs Secretaries Limited as a person with significant control on 2023-12-11 |
12/12/2312 December 2023 | Cessation of Cfs Secretaries Limited as a person with significant control on 2023-12-12 |
12/12/2312 December 2023 | Cessation of Nuala Thornton as a person with significant control on 2023-12-12 |
11/12/2311 December 2023 | Cessation of Peter Valaitis as a person with significant control on 2023-11-14 |
11/12/2311 December 2023 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-12-11 |
11/12/2311 December 2023 | Termination of appointment of Peter Anthony Valaitis as a director on 2023-11-14 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
16/11/2316 November 2023 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-11-16 |
14/11/2214 November 2022 | Incorporation |
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