GOOD POINTS GROUP LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

22/02/2422 February 2024 Appointment of Mr Mohammad Kausair Uddin as a director on 2024-02-13

View Document

22/02/2422 February 2024 Termination of appointment of Kamrul Islam as a director on 2024-02-13

View Document

22/02/2422 February 2024 Cessation of Kamrul Islam as a person with significant control on 2024-02-13

View Document

22/02/2422 February 2024 Notification of Mohammad Kausair Uddin as a person with significant control on 2024-02-13

View Document

13/02/2413 February 2024 Notification of Kamrul Islam as a person with significant control on 2024-02-13

View Document

13/02/2413 February 2024 Termination of appointment of Mohammad Kausair Uddin as a director on 2024-02-13

View Document

13/02/2413 February 2024 Appointment of Mr Kamrul Islam as a director on 2024-02-13

View Document

13/02/2413 February 2024 Cessation of Mohammad Kausair Uddin as a person with significant control on 2024-02-13

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-06 with updates

View Document

12/12/2312 December 2023 Termination of appointment of Nuala Thornton as a director on 2023-12-12

View Document

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-11-30

View Document

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

View Document

12/12/2312 December 2023 Appointment of Mrs Nuala Thornton as a director on 2023-12-11

View Document

12/12/2312 December 2023 Appointment of Mr Mohammad Kausair Uddin as a director on 2023-12-12

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

12/12/2312 December 2023 Notification of Nuala Thornton as a person with significant control on 2023-12-11

View Document

12/12/2312 December 2023 Notification of Mohammad Kausair Uddin as a person with significant control on 2023-12-12

View Document

12/12/2312 December 2023 Notification of Cfs Secretaries Limited as a person with significant control on 2023-12-11

View Document

12/12/2312 December 2023 Cessation of Cfs Secretaries Limited as a person with significant control on 2023-12-12

View Document

12/12/2312 December 2023 Cessation of Nuala Thornton as a person with significant control on 2023-12-12

View Document

11/12/2311 December 2023 Cessation of Peter Valaitis as a person with significant control on 2023-11-14

View Document

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

View Document

11/12/2311 December 2023 Termination of appointment of Peter Anthony Valaitis as a director on 2023-11-14

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

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

View Document

14/11/2214 November 2022 Incorporation

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