London
W1K 3HP
Director Name | Mr Omar Tayeb |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Grosvenor Street London W1K 3HP |
Director Name | Mr Richard Douglas Edward Hadfield |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 27 Dorton Road Balham London SW12 9NB |
Registered Address | 49 Grosvenor Street London W1K 3HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (4 months ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 2 weeks from now) |
18 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
26 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2023 | Total exemption full accounts made up to 31 January 2022 (5 pages) |
13 January 2023 | Change of details for Mr Mohammed Tayeb as a person with significant control on 4 January 2022 (2 pages) |
13 January 2023 | Change of details for Mr Omar Tayeb as a person with significant control on 4 January 2022 (2 pages) |
4 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
5 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2022 | Company name changed goodshaw capital management LTD\certificate issued on 04/04/22
|
4 April 2022 | Total exemption full accounts made up to 31 January 2021 (5 pages) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2022 | Confirmation statement made on 4 January 2022 with updates (5 pages) |
26 August 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
2 July 2021 | Director's details changed for Mr Omar Tayeb on 28 May 2021 (2 pages) |
24 June 2021 | Change of details for Mr Omar Tayeb as a person with significant control on 1 June 2021 (2 pages) |
15 February 2021 | Amended total exemption full accounts made up to 31 January 2019 (6 pages) |
30 January 2021 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
14 September 2020 | Director's details changed for Mr Omar Tayeb on 14 September 2020 (2 pages) |
14 September 2020 | Director's details changed for Mr Mohammed Tayeb on 14 September 2020 (2 pages) |
22 August 2020 | Confirmation statement made on 22 August 2020 with updates (3 pages) |
19 August 2020 | Registered office address changed from 40 Cavendish Road New Malden KT3 6DH England to 49 Grosvenor Street London W1K 3HP on 19 August 2020 (1 page) |
19 August 2020 | Director's details changed for Mr Omar Tayeb on 19 August 2020 (2 pages) |
19 August 2020 | Director's details changed for Mr Mohammed Tayeb on 19 August 2020 (2 pages) |
19 August 2020 | Change of details for Mr Mohammed Tayeb as a person with significant control on 19 August 2020 (2 pages) |
5 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
28 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
24 October 2019 | Director's details changed for Mr Omar Tayeb on 24 October 2019 (2 pages) |
21 May 2019 | Second filing of Confirmation Statement dated 23/01/2019 (5 pages) |
21 May 2019 | Statement of capital following an allotment of shares on 6 March 2018
|
26 February 2019 | Confirmation statement made on 23 January 2019 with no updates
|
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
13 March 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
6 March 2017 | Termination of appointment of Richard Douglas Edward Hadfield as a director on 3 March 2017 (1 page) |
6 March 2017 | Termination of appointment of Richard Douglas Edward Hadfield as a director on 3 March 2017 (1 page) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
11 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
6 January 2016 | Incorporation Statement of capital on 2016-01-06
|
6 January 2016 | Incorporation Statement of capital on 2016-01-06
|