GOODPLAN LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved compulsory. 2019-11-12 View Report
Gazette. Gazette notice compulsory. 2019-08-27 View Report
Address. Change date: 2019-07-10. Old address: 940 Green Lanes Winchmore Hill London N21 2AD England. New address: 940 Green Lanes London N21 2AD. 2019-07-10 View Report
Address. Change date: 2019-06-07. New address: 940 Green Lanes Winchmore Hill London N21 2AD. Old address: 911 Green Lanes London N21 2QP. 2019-06-07 View Report
Accounts. Accounts type total exemption full. 2019-03-28 View Report
Confirmation statement. Statement with updates. 2018-08-02 View Report
Accounts. Accounts type total exemption full. 2018-03-28 View Report
Persons with significant control. Psc name: Phillip Nevin. Notification date: 2016-04-06. 2017-07-14 View Report
Confirmation statement. Statement with updates. 2017-07-14 View Report
Accounts. Accounts type total exemption small. 2017-03-20 View Report
Gazette. Gazette filings brought up to date. 2016-09-10 View Report
Annual return. With made up date full list shareholders. 2016-09-08 View Report
Gazette. Gazette notice compulsory. 2016-09-06 View Report
Accounts. Accounts type total exemption small. 2016-03-09 View Report
Annual return. With made up date full list shareholders. 2015-06-23 View Report
Accounts. Accounts type total exemption small. 2015-03-27 View Report
Annual return. With made up date full list shareholders. 2014-08-13 View Report
Accounts. Accounts type total exemption small. 2014-03-31 View Report
Annual return. With made up date full list shareholders. 2013-06-13 View Report
Accounts. Accounts type total exemption small. 2013-02-22 View Report
Annual return. With made up date full list shareholders. 2012-07-25 View Report
Accounts. Accounts type total exemption small. 2012-03-13 View Report
Annual return. With made up date full list shareholders. 2011-07-29 View Report
Accounts. Accounts type total exemption small. 2011-01-14 View Report
Annual return. With made up date full list shareholders. 2010-07-12 View Report
Officers. Description: Director appointed philip nevin. 2009-08-26 View Report
Address. Description: Registered office changed on 26/08/2009 from kemp house 152-160 city road london EC1V 2NX. 2009-08-26 View Report
Officers. Description: Appointment terminated director john carter. 2009-06-08 View Report
Incorporation. Incorporation company. 2009-06-06 View Report