Company NameGoindustry-Dovebid Limited
Company StatusActive
Company Number05381812
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Paul Angrick
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed03 July 2012(7 years, 4 months after company formation)
Appointment Duration11 years, 9 months
RoleChairman
Country of ResidenceUnited States
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameMark Shaffer
Date of BirthMay 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed17 November 2017(12 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameMr John Daunt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed25 April 2019(14 years, 1 month after company formation)
Appointment Duration5 years
RoleChief Commercial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameMr Nicholas Taylor
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(14 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusCurrent
Appointed14 July 2021(16 years, 4 months after company formation)
Appointment Duration2 years, 9 months
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
London
E14 5HU
Director NameMr Nathan Anthony Steinberg
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(1 day after company formation)
Appointment Duration10 months, 1 week (resigned 05 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Bancroft Avenue
London
N2 0AR
Director NameMr David John Bailey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(1 day after company formation)
Appointment Duration7 years, 4 months (resigned 03 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Andrew's House 18-20 St Andrew Street
London
EC4A 3AG
Director NameMr Malcolm Alec Burne
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(1 day after company formation)
Appointment Duration9 months, 1 week (resigned 09 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh Cottage 3 Claremont Drive
Claremont Park
Esher
Surrey
KT10 9LU
Director NameRichard Arthur Lockwood
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(1 day after company formation)
Appointment Duration9 months, 1 week (resigned 09 December 2005)
RoleCompany Director
Correspondence Address5 Kynance Mews
Kensington
London
SW7 4QP
Director NameWilliam Fox
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2006(10 months, 1 week after company formation)
Appointment Duration12 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address13 Hambleton Court
Baltimore
Maryland 21208
United States
Director NameMr David Macnamara
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(10 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yews
Coldharbour Lane
Hildenborough
Kent
TN11 9JX
Director NameAlexander Marcus Hoye
Date of BirthMay 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2006(10 months, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 June 2006)
RoleCompany Director
Correspondence Address75 Benbow House
24 New Globe Walk
London
SE1 9DS
Director NameMr John Richard Allbrook
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(10 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 05 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Churchfield Road
Walton On Thames
Surrey
KT12 2SY
Director NameMr Kamal Advani
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2006(10 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 03 July 2012)
RoleFinancial Executive
Country of ResidenceUnited States
Correspondence AddressSt Andrew's House 18-20 St Andrew Street
London
EC4A 3AG
Director NameMr David Bowen Horne
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 12 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ainsdale Road
Ealing
London
W5 1JX
Director NameMr Neville Davis
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(2 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 July 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Andrew's House 18-20 St Andrew Street
London
EC4A 3AG
Secretary NameMr David Bowen Horne
NationalityBritish
StatusResigned
Appointed25 March 2009(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Ainsdale Road
Ealing
London
W5 1JX
Director NameMr Jack Gregory Reinelt
Date of BirthAugust 1955 (Born 68 years ago)
StatusResigned
Appointed06 May 2009(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 July 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSt Andrew's House 18-20 St Andrew Street
London
EC4A 3AG
Director NameMr Max David Steinkopf
Date of BirthOctober 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed11 September 2009(4 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 July 2012)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressSt Andrew's House 18-20 St Andrew Street
London
EC4A 3AG
Director NameMs Leslie-Ann Reed
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Andrew's House 18-20 St Andrew Street
London
EC4A 3AG
Secretary NameMs Leslie-Ann Reed
StatusResigned
Appointed12 July 2010(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 July 2012)
RoleCompany Director
Correspondence AddressSt Andrew's House 18-20 St Andrew Street
London
EC4A 3AG
Director NameMr Holger Schwarz
Date of BirthApril 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed03 July 2012(7 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 2014)
RoleEvp And Coo
Country of ResidenceGermany
Correspondence AddressSuite 107 First Floor
1 Alie Street
London
E1 8DE
Director NameMr Thomas Burton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2012(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 January 2015)
RoleEvp And Coo
Country of ResidenceUnited States
Correspondence AddressSuite 107 First Floor
1 Alie Street
London
E1 8DE
Secretary NameMr Owen Philip Powell
StatusResigned
Appointed03 July 2012(7 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2017)
RoleCompany Director
Correspondence Address3rd Floor 69 Leadenhall Street
London
EC3A 2BG
Director NameMs Claire Bevin Walsh
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 March 2016)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressSuite 107 First Floor
1 Alie Street
London
E1 8DE
Director NameMr Gardner Hudson Dudley
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 2015(9 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor 69 Leadenhall Street
London
EC3A 2BG
Director NameElizabeth Mary Hynes Maxted
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2016(11 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 August 2019)
RoleVice President, Emea Region
Country of ResidenceUnited States
Correspondence AddressSuite 107, First Floor Alie Street
London
E1 8DE
Director NameJames Michael Rallo
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 2017(12 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 April 2019)
RolePresident /Retail Supply Chain
Country of ResidenceUnited States
Correspondence Address3rd Floor 69 Leadenhall Street
London
EC3A 2BG
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address190 Strand
London
WC2R 1JN
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed04 March 2005(1 day after company formation)
Appointment Duration4 years (resigned 25 March 2009)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websitegoindustry.com

Location

Registered AddressC/O Corporation Service Company (Uk) Limited
5 Churchill Place, 10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10m at £0.01Liquidity Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,970,000
Current Liabilities£12,970,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

23 June 2008Delivered on: 5 July 2008
Satisfied on: 6 November 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

4 October 2023Full accounts made up to 30 September 2022 (19 pages)
24 March 2023Register inspection address has been changed from 2 Snow Hill Queensway Birmingham B4 6WR England to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor London E14 5HU (1 page)
2 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
12 July 2022Full accounts made up to 30 September 2021 (17 pages)
1 March 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
21 February 2022Registered office address changed from C/O Corporation Service Company (Uk) Limited Churchill Place London E14 5HU England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 21 February 2022 (1 page)
21 February 2022Change of details for Liquidity Services Limited as a person with significant control on 4 August 2021 (2 pages)
21 February 2022Secretary's details changed for Corporation Service Company (Uk) Limited on 14 July 2021 (1 page)
4 August 2021Registered office address changed from 3rd Floor 69 Leadenhall Street London EC3A 2BG England to C/O Corporation Service Company (Uk) Limited Churchill Place London E14 5HU on 4 August 2021 (1 page)
4 August 2021Appointment of Corporation Service Company (Uk) Limited as a secretary on 14 July 2021 (2 pages)
2 July 2021Full accounts made up to 30 September 2020 (16 pages)
3 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
23 October 2020Full accounts made up to 30 September 2019 (18 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
24 September 2019Full accounts made up to 30 September 2018 (16 pages)
6 August 2019Appointment of Mr Nicholas Taylor as a director on 2 August 2019 (2 pages)
6 August 2019Termination of appointment of Elizabeth Mary Hynes Maxted as a director on 2 August 2019 (1 page)
15 May 2019Appointment of Mr John Daunt as a director on 25 April 2019 (2 pages)
8 May 2019Termination of appointment of James Michael Rallo as a director on 25 April 2019 (1 page)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
3 January 2019Register(s) moved to registered office address 3rd Floor 69 Leadenhall Street London EC3A 2BG (1 page)
24 October 2018Compulsory strike-off action has been discontinued (1 page)
23 October 2018Full accounts made up to 30 September 2017 (16 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
21 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
29 November 2017Termination of appointment of Gardner Hudson Dudley as a director on 2 October 2017 (1 page)
29 November 2017Appointment of Mark Shaffer as a director on 17 November 2017 (2 pages)
29 November 2017Appointment of James Michael Rallo as a director on 17 November 2017 (2 pages)
29 November 2017Appointment of James Michael Rallo as a director on 17 November 2017 (2 pages)
29 November 2017Termination of appointment of Gardner Hudson Dudley as a director on 2 October 2017 (1 page)
29 November 2017Appointment of Mark Shaffer as a director on 17 November 2017 (2 pages)
1 September 2017Termination of appointment of Owen Philip Powell as a secretary on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Owen Philip Powell as a secretary on 31 August 2017 (1 page)
21 July 2017Full accounts made up to 30 September 2016 (17 pages)
21 July 2017Full accounts made up to 30 September 2016 (17 pages)
6 July 2017Registered office address changed from 3rd Floor 69 Leadenhall Street London EC3A 2DB England to 3rd Floor 69 Leadenhall Street London EC3A 2BG on 6 July 2017 (1 page)
6 July 2017Registered office address changed from 3rd Floor 69 Leadenhall Street London EC3A 2DB England to 3rd Floor 69 Leadenhall Street London EC3A 2BG on 6 July 2017 (1 page)
3 July 2017Registered office address changed from Suite 107 First Floor 1 Alie Street London E1 8DE to 3rd Floor 69 Leadenhall Street London EC3A 2DB on 3 July 2017 (1 page)
3 July 2017Registered office address changed from Suite 107 First Floor 1 Alie Street London E1 8DE to 3rd Floor 69 Leadenhall Street London EC3A 2DB on 3 July 2017 (1 page)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
27 January 2017Register(s) moved to registered inspection location 2 Snow Hill Queensway Birmingham B4 6WR (1 page)
27 January 2017Register inspection address has been changed to 2 Snow Hill Queensway Birmingham B4 6WR (1 page)
27 January 2017Register inspection address has been changed to 2 Snow Hill Queensway Birmingham B4 6WR (1 page)
27 January 2017Register(s) moved to registered inspection location 2 Snow Hill Queensway Birmingham B4 6WR (1 page)
4 October 2016Director's details changed for Elizabeth Mary Hynes Maxted on 28 September 2016 (2 pages)
4 October 2016Director's details changed for Elizabeth Mary Hynes Maxted on 28 September 2016 (2 pages)
28 September 2016Appointment of Elizabeth Mary Haynes Maxted as a director on 16 September 2016 (2 pages)
28 September 2016Appointment of Elizabeth Mary Haynes Maxted as a director on 16 September 2016 (2 pages)
28 June 2016Full accounts made up to 30 September 2015 (13 pages)
28 June 2016Full accounts made up to 30 September 2015 (13 pages)
13 April 2016Termination of appointment of Claire Bevin Walsh as a director on 21 March 2016 (1 page)
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 99,939.23
(5 pages)
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 99,939.23
(5 pages)
13 April 2016Termination of appointment of Claire Bevin Walsh as a director on 21 March 2016 (1 page)
23 March 2016Termination of appointment of Claire Bevin Walsh as a director on 21 March 2016 (1 page)
23 March 2016Termination of appointment of Claire Bevin Walsh as a director on 21 March 2016 (1 page)
7 July 2015Full accounts made up to 30 September 2014 (13 pages)
7 July 2015Full accounts made up to 30 September 2014 (13 pages)
10 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 99,939.23
(5 pages)
10 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 99,939.23
(5 pages)
19 January 2015Appointment of Mr Gardner Hudson Dudley as a director on 16 January 2015 (2 pages)
19 January 2015Appointment of Mr Gardner Hudson Dudley as a director on 16 January 2015 (2 pages)
19 January 2015Termination of appointment of Thomas Burton as a director on 16 January 2015 (1 page)
19 January 2015Termination of appointment of Thomas Burton as a director on 16 January 2015 (1 page)
1 September 2014Full accounts made up to 30 September 2013 (16 pages)
1 September 2014Full accounts made up to 30 September 2013 (16 pages)
20 August 2014Termination of appointment of Holger Schwarz as a director on 20 August 2014 (1 page)
20 August 2014Termination of appointment of Holger Schwarz as a director on 20 August 2014 (1 page)
8 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 99,939.23
(6 pages)
8 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 99,939.23
(6 pages)
1 April 2014Registered office address changed from , Suite 207, First Floor 1 Alie Street, London, E1 8DE, England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from , 60 Cannon Street, 2nd Floor, London, EC4N 6NP, England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 60 Cannon Street 2Nd Floor London EC4N 6NP England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 60 Cannon Street 2Nd Floor London EC4N 6NP England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from , Suite 207, First Floor 1 Alie Street, London, E1 8DE, England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Suite 207, First Floor 1 Alie Street London E1 8DE England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Suite 207, First Floor 1 Alie Street London E1 8DE England on 1 April 2014 (1 page)
1 April 2014Registered office address changed from , 60 Cannon Street, 2nd Floor, London, EC4N 6NP, England on 1 April 2014 (1 page)
11 March 2014Full accounts made up to 30 September 2012 (17 pages)
11 March 2014Full accounts made up to 30 September 2012 (17 pages)
18 February 2014Appointment of Ms Claire Bevin Walsh as a director (2 pages)
18 February 2014Appointment of Ms Claire Bevin Walsh as a director (2 pages)
7 February 2014Registered office address changed from St Andrew's House 18-20 St Andrew Street London EC4A 3AG United Kingdom on 7 February 2014 (1 page)
7 February 2014Registered office address changed from , St Andrew's House 18-20 st Andrew Street, London, EC4A 3AG, United Kingdom on 7 February 2014 (1 page)
7 February 2014Registered office address changed from St Andrew's House 18-20 St Andrew Street London EC4A 3AG United Kingdom on 7 February 2014 (1 page)
7 February 2014Registered office address changed from , St Andrew's House 18-20 st Andrew Street, London, EC4A 3AG, United Kingdom on 7 February 2014 (1 page)
10 July 2013Annual return made up to 16 March 2013 with a full list of shareholders (15 pages)
10 July 2013Annual return made up to 16 March 2013 with a full list of shareholders (15 pages)
25 June 2013Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
25 June 2013Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
12 April 2013Director's details changed for Mr Thomas Burton on 11 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Thomas Burton on 11 April 2013 (2 pages)
12 April 2013Director's details changed for Mr William Paul Angrick on 11 April 2013 (2 pages)
12 April 2013Director's details changed for Mr William Paul Angrick on 11 April 2013 (2 pages)
11 April 2013Director's details changed for Mr Holger Schwarz on 11 April 2013 (2 pages)
11 April 2013Director's details changed for Mr Holger Schwarz on 11 April 2013 (2 pages)
9 April 2013Auditor's resignation (1 page)
9 April 2013Auditor's resignation (1 page)
4 September 2012Certificate of re-registration from Public Limited Company to Private (1 page)
4 September 2012Certificate of re-registration from Public Limited Company to Private (1 page)
4 September 2012Re-registration from a public company to a private limited company (2 pages)
4 September 2012Re-registration of Memorandum and Articles (9 pages)
4 September 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 September 2012Re-registration of Memorandum and Articles (9 pages)
4 September 2012Re-registration from a public company to a private limited company (2 pages)
4 September 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 July 2012Appointment of Holger Schwarz as a director (2 pages)
18 July 2012Appointment of Holger Schwarz as a director (2 pages)
18 July 2012Appointment of Mr Owen Philip Powell as a secretary (1 page)
18 July 2012Appointment of Mr Owen Philip Powell as a secretary (1 page)
17 July 2012Appointment of William Paul Angrick Iii as a director (2 pages)
17 July 2012Termination of appointment of Leslie-Ann Reed as a director (1 page)
17 July 2012Appointment of Mr Thomas Burton as a director (2 pages)
17 July 2012Termination of appointment of Leslie-Ann Reed as a director (1 page)
17 July 2012Termination of appointment of Leslie-Ann Reed as a secretary (1 page)
17 July 2012Termination of appointment of Leslie-Ann Reed as a secretary (1 page)
17 July 2012Termination of appointment of David Bailey as a director (1 page)
17 July 2012Termination of appointment of Max Steinkopf as a director (1 page)
17 July 2012Appointment of Mr Thomas Burton as a director (2 pages)
17 July 2012Termination of appointment of Jack Reinelt as a director (1 page)
17 July 2012Termination of appointment of Neville Davis as a director (1 page)
17 July 2012Appointment of William Paul Angrick Iii as a director (2 pages)
17 July 2012Termination of appointment of Leslie-Ann Reed as a director (1 page)
17 July 2012Termination of appointment of Kamal Advani as a director (1 page)
17 July 2012Termination of appointment of Leslie-Ann Reed as a director (1 page)
17 July 2012Termination of appointment of Max Steinkopf as a director (1 page)
17 July 2012Termination of appointment of David Bailey as a director (1 page)
17 July 2012Termination of appointment of Neville Davis as a director (1 page)
17 July 2012Termination of appointment of Jack Reinelt as a director (1 page)
17 July 2012Termination of appointment of Kamal Advani as a director (1 page)
6 July 2012Group of companies' accounts made up to 31 December 2011 (80 pages)
6 July 2012Resolutions
  • RES13 ‐ Approve accounts, appoinment of officers and auditors and political expediture authorised 21/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
6 July 2012Group of companies' accounts made up to 31 December 2011 (80 pages)
6 July 2012Resolutions
  • RES13 ‐ Approve accounts, appoinment of officers and auditors and political expediture authorised 21/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
4 July 2012Scheme of arrangement - amalgam (13 pages)
4 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 99,939.23
(4 pages)
4 July 2012Certificate of reduction of issued capital (1 page)
4 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 9,993,923
(4 pages)
4 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 9,993,923
(4 pages)
4 July 2012Statement of capital on 4 July 2012
  • GBP 0.01
(4 pages)
4 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 99,939.23
(4 pages)
4 July 2012Statement of capital on 4 July 2012
  • GBP 0.01
(4 pages)
4 July 2012Scheme of arrangement - amalgam (13 pages)
4 July 2012Statement of capital on 4 July 2012
  • GBP 0.01
(4 pages)
4 July 2012Statement of capital following an allotment of shares on 3 July 2012
  • GBP 99,939.23
(4 pages)
4 July 2012Certificate of reduction of issued capital (1 page)
19 June 2012Memorandum and Articles of Association (46 pages)
19 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2012Memorandum and Articles of Association (46 pages)
19 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 March 2012Annual return made up to 16 March 2012 no member list (6 pages)
16 March 2012Annual return made up to 16 March 2012 no member list (6 pages)
14 March 2012Annual return made up to 3 March 2012 no member list (7 pages)
14 March 2012Director's details changed for Mr Kamal Advani on 13 March 2012 (2 pages)
14 March 2012Annual return made up to 3 March 2012 no member list (7 pages)
14 March 2012Annual return made up to 3 March 2012 no member list (7 pages)
14 March 2012Director's details changed for Mr Kamal Advani on 13 March 2012 (2 pages)
13 March 2012Director's details changed for Mr David John Bailey on 13 March 2012 (2 pages)
13 March 2012Director's details changed for Kamal Advani on 13 March 2012 (2 pages)
13 March 2012Director's details changed for Mr David John Bailey on 13 March 2012 (2 pages)
13 March 2012Director's details changed for Mr Neville Davis on 13 March 2012 (2 pages)
13 March 2012Director's details changed for Mr Neville Davis on 13 March 2012 (2 pages)
13 March 2012Director's details changed for Kamal Advani on 13 March 2012 (2 pages)
19 December 2011Registered office address changed from , St Andrew's House 18-20 st Andrew Street, London, EC4A 3AG, United Kingdom on 19 December 2011 (1 page)
19 December 2011Registered office address changed from , St Andrew's House 18-20 st Andrew Street, London, EC4A 3AG, United Kingdom on 19 December 2011 (1 page)
19 December 2011Registered office address changed from St Andrew's House 18-20 St Andrew Street London EC4A 3AG United Kingdom on 19 December 2011 (1 page)
19 December 2011Registered office address changed from , C/O Goindustry-Dovebid Plc, 1-6 Lombard Street, London, EC3V 9JU, United Kingdom on 19 December 2011 (1 page)
19 December 2011Registered office address changed from , St Andrew's House 18-20 st Andrew Street, London, EC4A 3AG, United Kingdom on 19 December 2011 (1 page)
19 December 2011Registered office address changed from C/O Goindustry-Dovebid Plc 1-6 Lombard Street London EC3V 9JU United Kingdom on 19 December 2011 (1 page)
19 December 2011Registered office address changed from , St Andrew's House 18-20 st Andrew Street, London, EC4A 3AG, United Kingdom on 19 December 2011 (1 page)
19 December 2011Registered office address changed from St Andrew's House 18-20 St Andrew Street London EC4A 3AG United Kingdom on 19 December 2011 (1 page)
19 December 2011Registered office address changed from , C/O Goindustry-Dovebid Plc, 1-6 Lombard Street, London, EC3V 9JU, United Kingdom on 19 December 2011 (1 page)
6 December 2011Registered office address changed from , 1-6 Lombard Street, London, EC3V 9JU, United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from C/O Goindustry-Dovebid Plc St Andrew's House 18-20 St Andrew Street London EC4A 3AG United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from , 1-6 Lombard Street, London, EC3V 9JU, United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from C/O Goindustry-Dovebid Plc St Andrew's House 18-20 St Andrew Street London EC4A 3AG United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 1-6 Lombard Street London EC3V 9JU United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from , C/O Goindustry-Dovebid Plc, St Andrew's House 18-20 st Andrew Street, London, EC4A 3AG, United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from , C/O Goindustry-Dovebid Plc, St Andrew's House 18-20 st Andrew Street, London, EC4A 3AG, United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 1-6 Lombard Street London EC3V 9JU United Kingdom on 6 December 2011 (1 page)
29 June 2011Group of companies' accounts made up to 31 December 2010 (72 pages)
29 June 2011Group of companies' accounts made up to 31 December 2010 (72 pages)
11 March 2011Annual return made up to 3 March 2011 with bulk list of shareholders (19 pages)
11 March 2011Annual return made up to 3 March 2011 with bulk list of shareholders (19 pages)
11 March 2011Annual return made up to 3 March 2011 with bulk list of shareholders (19 pages)
27 January 2011Director's details changed for Mr. Max David Steinkopf on 27 January 2011 (2 pages)
27 January 2011Director's details changed for Mr. Jack Gregory Reinelt on 27 January 2011 (2 pages)
27 January 2011Director's details changed for Mr. Max David Steinkopf on 27 January 2011 (2 pages)
27 January 2011Director's details changed for Mr. Jack Gregory Reinelt on 27 January 2011 (2 pages)
19 January 2011Cancellation of shares by a PLC. Statement of capital on 22 December 2010 (5 pages)
19 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 97,984.94
(5 pages)
19 January 2011Cancellation of shares by a PLC. Statement of capital on 22 December 2010 (5 pages)
19 January 2011Purchase of own shares. (3 pages)
19 January 2011Purchase of own shares. (3 pages)
19 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 97,984.94
(5 pages)
26 July 2010Consolidation and sub-division of shares on 23 June 2010 (7 pages)
26 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidate, gen bus acts 23/06/2010
(4 pages)
26 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidate, gen bus acts 23/06/2010
(4 pages)
26 July 2010Consolidation and sub-division of shares on 23 June 2010 (7 pages)
13 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
13 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
13 July 2010Statement of company's objects (2 pages)
13 July 2010Statement of company's objects (2 pages)
12 July 2010Appointment of Ms Leslie-Ann Reed as a director (2 pages)
12 July 2010Termination of appointment of David Horne as a director (1 page)
12 July 2010Termination of appointment of David Horne as a director (1 page)
12 July 2010Appointment of Ms Leslie-Ann Reed as a secretary (1 page)
12 July 2010Termination of appointment of David Horne as a secretary (1 page)
12 July 2010Appointment of Ms Leslie-Ann Reed as a director (2 pages)
12 July 2010Termination of appointment of David Horne as a secretary (1 page)
12 July 2010Appointment of Ms Leslie-Ann Reed as a secretary (1 page)
25 June 2010Group of companies' accounts made up to 31 December 2009 (55 pages)
25 June 2010Group of companies' accounts made up to 31 December 2009 (55 pages)
14 April 2010Annual return made up to 3 March 2010 with bulk list of shareholders (19 pages)
14 April 2010Annual return made up to 3 March 2010 with bulk list of shareholders (19 pages)
14 April 2010Annual return made up to 3 March 2010 with bulk list of shareholders (19 pages)
24 March 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 9,955,865.91461
(2 pages)
24 March 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 9,955,865.91461
(2 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
15 October 2009Gbp nc 35000000/16303228.12\18/09/09 (1 page)
15 October 2009Purchase of own shares. (2 pages)
15 October 2009Gbp nc 35000000/16303228.12\18/09/09 (1 page)
15 October 2009Purchase of own shares. (2 pages)
13 October 2009Statement of capital following an allotment of shares on 11 September 2009
  • GBP 26,750,360.71
(2 pages)
13 October 2009Statement of capital following an allotment of shares on 11 September 2009
  • GBP 26,750,360.71
(2 pages)
13 October 2009Statement of capital following an allotment of shares on 11 September 2009
  • GBP 28,653,008.58
(2 pages)
13 October 2009Statement of capital following an allotment of shares on 11 September 2009
  • GBP 28,653,008.58
(2 pages)
7 October 2009Annual return made up to 3 March 2009 with a full list of shareholders (108 pages)
7 October 2009Annual return made up to 3 March 2009 with a full list of shareholders (108 pages)
7 October 2009Annual return made up to 3 March 2009 with a full list of shareholders (108 pages)
15 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
15 September 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
11 September 2009Director appointed mr. Max david steinkopf (2 pages)
11 September 2009Director appointed mr. Max david steinkopf (2 pages)
25 July 2009Group of companies' accounts made up to 31 December 2008 (56 pages)
25 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 July 2009Memorandum and Articles of Association (45 pages)
25 July 2009Memorandum and Articles of Association (45 pages)
25 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 July 2009Group of companies' accounts made up to 31 December 2008 (56 pages)
29 May 2009Appointment terminated director david macnamara (1 page)
29 May 2009Appointment terminated director david macnamara (1 page)
7 May 2009Director appointed mr. Jack gregory reinelt (2 pages)
7 May 2009Director appointed mr. Jack gregory reinelt (2 pages)
6 May 2009Appointment terminated director john allbrook (1 page)
6 May 2009Appointment terminated director john allbrook (1 page)
8 April 2009Return made up to 03/03/09; bulk list available separately (7 pages)
8 April 2009Return made up to 03/03/09; bulk list available separately (7 pages)
25 March 2009Secretary appointed mr. David bowen horne (1 page)
25 March 2009Appointment terminated secretary cargil management services LIMITED (1 page)
25 March 2009Appointment terminated secretary cargil management services LIMITED (1 page)
25 March 2009Secretary appointed mr. David bowen horne (1 page)
16 January 2009Resolutions
  • RES13 ‐ Sub div 02/01/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
16 January 2009Resolutions
  • RES13 ‐ Sub div 02/01/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
18 August 2008Registered office changed on 18/08/2008 from, 4TH floor new london bridge, house 25 london bridge street, london, SE1 9BQ (1 page)
18 August 2008Registered office changed on 18/08/2008 from, 4TH floor new london bridge, house 25 london bridge street, london, SE1 9BQ (1 page)
11 July 2008Group of companies' accounts made up to 31 December 2007 (47 pages)
11 July 2008Group of companies' accounts made up to 31 December 2007 (47 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 June 2008Memorandum and Articles of Association (5 pages)
11 June 2008Memorandum and Articles of Association (5 pages)
11 June 2008Resolutions
  • RES13 ‐ Reappointauditors 10/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
11 June 2008Resolutions
  • RES13 ‐ Reappointauditors 10/06/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
10 June 2008Company name changed goindustry PLC\certificate issued on 10/06/08 (4 pages)
10 June 2008Company name changed goindustry PLC\certificate issued on 10/06/08 (4 pages)
1 April 2008Ad 25/02/08\gbp si [email protected]=375000\gbp ic 13249904/13624904\ (8 pages)
1 April 2008Statement of affairs (83 pages)
1 April 2008Return made up to 03/03/08; bulk list available separately (6 pages)
1 April 2008Ad 25/02/08\gbp si [email protected]=4642500\gbp ic 17543201.5/22185701.5\ (5 pages)
1 April 2008Ad 25/02/08\gbp si [email protected]=1397202.5\gbp ic 22185701.5/23582904\ (5 pages)
1 April 2008Ad 25/02/08\gbp si [email protected]=150750\gbp ic 17392451.5/17543201.5\ (5 pages)
1 April 2008Ad 25/02/08\gbp si [email protected]=37500\gbp ic 17354951.5/17392451.5\ (5 pages)
1 April 2008Statement of affairs (83 pages)
1 April 2008Ad 25/02/08\gbp si [email protected]=1397202.5\gbp ic 22185701.5/23582904\ (5 pages)
1 April 2008Ad 25/02/08\gbp si [email protected]=2634547.5\gbp ic 14720404/17354951.5\ (5 pages)
1 April 2008Ad 25/02/08\gbp si [email protected]=2634547.5\gbp ic 14720404/17354951.5\ (5 pages)
1 April 2008Ad 25/02/08\gbp si [email protected]=12500\gbp ic 14707904/14720404\ (5 pages)
1 April 2008Ad 25/02/08\gbp si [email protected]=1083000\gbp ic 13624904/14707904\ (8 pages)
1 April 2008Ad 25/02/08\gbp si [email protected]=12500\gbp ic 14707904/14720404\ (5 pages)
1 April 2008Statement of affairs (83 pages)
1 April 2008Return made up to 03/03/08; bulk list available separately (6 pages)
1 April 2008Statement of affairs (83 pages)
1 April 2008Ad 25/02/08\gbp si [email protected]=1083000\gbp ic 13624904/14707904\ (8 pages)
1 April 2008Ad 25/02/08\gbp si [email protected]=375000\gbp ic 13249904/13624904\ (8 pages)
1 April 2008Ad 25/02/08\gbp si [email protected]=4642500\gbp ic 17543201.5/22185701.5\ (5 pages)
1 April 2008Ad 25/02/08\gbp si [email protected]=150750\gbp ic 17392451.5/17543201.5\ (5 pages)
1 April 2008Ad 25/02/08\gbp si [email protected]=37500\gbp ic 17354951.5/17392451.5\ (5 pages)
10 March 2008Gbp nc 16500000/35000000\22/02/08 (2 pages)
10 March 2008Gbp nc 16500000/35000000\22/02/08 (2 pages)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
4 September 2007Statement of affairs (92 pages)
4 September 2007Ad 07/08/07--------- £ si [email protected]=146358 £ ic 13103546/13249904 (2 pages)
4 September 2007Statement of affairs (92 pages)
4 September 2007Ad 07/08/07--------- £ si [email protected]=146358 £ ic 13103546/13249904 (2 pages)
4 August 2007Memorandum and Articles of Association (48 pages)
4 August 2007Memorandum and Articles of Association (48 pages)
26 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
26 July 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
4 July 2007Group of companies' accounts made up to 31 December 2006 (38 pages)
4 July 2007Group of companies' accounts made up to 31 December 2006 (38 pages)
3 July 2007Ad 06/06/07--------- £ si [email protected]=2202 £ ic 13098292/13100494 (2 pages)
3 July 2007Ad 06/06/07--------- £ si [email protected]=3052 £ ic 13100494/13103546 (2 pages)
3 July 2007Ad 06/06/07--------- £ si [email protected]=2202 £ ic 13098292/13100494 (2 pages)
3 July 2007Ad 06/06/07--------- £ si [email protected]=3052 £ ic 13100494/13103546 (2 pages)
6 June 2007Ad 16/05/07--------- £ si [email protected]=328781 £ ic 12769511/13098292 (12 pages)
6 June 2007Ad 16/05/07--------- £ si [email protected]=937638 £ ic 11831873/12769511 (2 pages)
6 June 2007Ad 16/05/07--------- £ si [email protected]=937638 £ ic 11831873/12769511 (2 pages)
6 June 2007Ad 16/05/07--------- £ si [email protected]=328781 £ ic 12769511/13098292 (12 pages)
6 June 2007Statement of affairs (90 pages)
6 June 2007Statement of affairs (90 pages)
25 April 2007Ad 05/04/07--------- £ si [email protected]=530914 £ ic 11300959/11831873 (2 pages)
25 April 2007Ad 05/04/07--------- £ si [email protected]=1469085 £ ic 9831874/11300959 (5 pages)
25 April 2007Ad 05/04/07--------- £ si [email protected]=1469085 £ ic 9831874/11300959 (5 pages)
25 April 2007Ad 05/04/07--------- £ si [email protected]=530914 £ ic 11300959/11831873 (2 pages)
18 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2007Return made up to 03/03/07; bulk list available separately (7 pages)
3 April 2007Return made up to 03/03/07; bulk list available separately (7 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
21 December 2006Statement of affairs (91 pages)
21 December 2006Statement of affairs (91 pages)
21 December 2006Ad 28/11/06--------- £ si [email protected]=4054 £ ic 9827819/9831873 (2 pages)
21 December 2006Ad 28/11/06--------- £ si [email protected]=4054 £ ic 9827819/9831873 (2 pages)
1 September 2006Group of companies' accounts made up to 5 January 2006 (34 pages)
1 September 2006Group of companies' accounts made up to 5 January 2006 (34 pages)
1 September 2006Group of companies' accounts made up to 5 January 2006 (34 pages)
10 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 July 2006Ad 27/06/06--------- £ si [email protected]=814 £ ic 9827005/9827819 (2 pages)
14 July 2006Statement of affairs (91 pages)
14 July 2006Ad 27/06/06--------- £ si [email protected]=814 £ ic 9827005/9827819 (2 pages)
14 July 2006Statement of affairs (91 pages)
7 July 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
7 July 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Ad 29/03/06--------- £ si [email protected]=6725 £ ic 9820280/9827005 (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006Ad 29/03/06--------- £ si [email protected]=6725 £ ic 9820280/9827005 (2 pages)
3 July 2006New director appointed (3 pages)
3 July 2006New director appointed (3 pages)
3 July 2006Statement of affairs (90 pages)
3 July 2006Statement of affairs (90 pages)
24 May 2006Ad 17/05/06--------- £ si [email protected]=2592 £ ic 9817688/9820280 (2 pages)
24 May 2006Ad 17/05/06--------- £ si [email protected]=2592 £ ic 9817688/9820280 (2 pages)
24 May 2006Statement of affairs (91 pages)
24 May 2006Ad 11/05/06--------- £ si [email protected]=600000 £ ic 9217688/9817688 (2 pages)
24 May 2006Statement of affairs (91 pages)
24 May 2006Ad 11/05/06--------- £ si [email protected]=600000 £ ic 9217688/9817688 (2 pages)
23 May 2006Memorandum and Articles of Association (48 pages)
23 May 2006Memorandum and Articles of Association (48 pages)
9 May 2006Statement of affairs (92 pages)
9 May 2006Statement of affairs (92 pages)
9 May 2006Ad 28/02/06--------- £ si [email protected] (2 pages)
9 May 2006Ad 28/02/06--------- £ si [email protected] (2 pages)
12 April 2006Return made up to 03/03/06; bulk list available separately (7 pages)
12 April 2006Return made up to 03/03/06; bulk list available separately (7 pages)
4 April 2006Ad 05/01/06--------- £ si [email protected] (2 pages)
4 April 2006Ad 05/01/06--------- £ si [email protected] (2 pages)
4 April 2006Ad 05/01/06--------- £ si [email protected] (2 pages)
4 April 2006Ad 05/01/06--------- £ si [email protected] (3 pages)
4 April 2006Ad 05/01/06--------- £ si [email protected] (2 pages)
4 April 2006Ad 05/01/06-31/01/06 £ si [email protected] (5 pages)
4 April 2006Ad 05/01/06-31/01/06 £ si [email protected] (5 pages)
4 April 2006Ad 05/01/06--------- £ si [email protected] (2 pages)
4 April 2006Ad 05/01/06--------- £ si [email protected] (2 pages)
4 April 2006Ad 05/01/06--------- £ si [email protected] (3 pages)
21 March 2006Location of register of members (1 page)
21 March 2006Location of register of members (1 page)
14 February 2006Statement of affairs (9 pages)
14 February 2006Statement of affairs (9 pages)
14 February 2006Statement of affairs (95 pages)
14 February 2006Statement of affairs (9 pages)
14 February 2006Statement of affairs (95 pages)
14 February 2006Statement of affairs (70 pages)
14 February 2006Statement of affairs (70 pages)
14 February 2006Statement of affairs (9 pages)
14 February 2006Statement of affairs (9 pages)
14 February 2006Statement of affairs (9 pages)
4 February 2006New director appointed (2 pages)
4 February 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
24 January 2006Nc inc already adjusted 04/01/06 (2 pages)
24 January 2006Nc inc already adjusted 04/01/06 (2 pages)
12 January 2006Registered office changed on 12/01/06 from: 2ND floor manfield house, 1 southampton street, london, WC2R 0LR (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006Registered office changed on 12/01/06 from: 2ND floor manfield house, 1 southampton street, london, WC2R 0LR (1 page)
12 January 2006New director appointed (2 pages)
4 January 2006Company name changed grasshopper investments PLC\certificate issued on 04/01/06 (4 pages)
4 January 2006Company name changed grasshopper investments PLC\certificate issued on 04/01/06 (4 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
19 July 2005Ad 07/04/05--------- £ si [email protected]=1466500 £ ic 1049999/2516499 (10 pages)
19 July 2005Ad 07/04/05--------- £ si [email protected]=1466500 £ ic 1049999/2516499 (10 pages)
7 April 2005Prospectus (22 pages)
7 April 2005Prospectus (22 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
10 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 March 2005Secretary resigned;director resigned (1 page)
10 March 2005Ad 04/03/05--------- £ si [email protected]=49999 £ ic 1000000/1049999 (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Registered office changed on 10/03/05 from: 190 strand, london, WC2R 1JN (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Registered office changed on 10/03/05 from: 190 strand, london, WC2R 1JN (1 page)
10 March 2005New director appointed (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 March 2005Director resigned (1 page)
10 March 2005Secretary resigned;director resigned (1 page)
10 March 2005Ad 04/03/05--------- £ si [email protected]=49999 £ ic 1000000/1049999 (2 pages)
7 March 2005Application to commence business (2 pages)
7 March 2005Application to commence business (2 pages)
7 March 2005Certificate of authorisation to commence business and borrow (1 page)
7 March 2005Certificate of authorisation to commence business and borrow (1 page)
3 March 2005Incorporation (51 pages)
3 March 2005Incorporation (51 pages)