GOATPIX LIMITED

5 Whichford 5 Whichford, Milton Keynes, MK14 5JH
StatusDISSOLVED
Company No.05096961
CategoryPrivate Limited Company
Incorporated06 Apr 2004
Age20 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 year, 6 months, 28 days

SUMMARY

GOATPIX LIMITED is an dissolved private limited company with number 05096961. It was incorporated 20 years, 1 month, 9 days ago, on 06 April 2004 and it was dissolved 1 year, 6 months, 28 days ago, on 18 October 2022. The company address is 5 Whichford 5 Whichford, Milton Keynes, MK14 5JH.



Company Fillings

Gazette dissolved voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-29

Officer name: Alastair Murray Taylor

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-29

Psc name: Mr Alastair Murray Taylor

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jul 2012

Action Date: 13 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-13

Old address: 9 Gondar Gardens London NW6 1EW England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-06

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jul 2011

Action Date: 26 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-26

Old address: 26 Holmdale Road London NW6 1BL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 06 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-06

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alastair Murray Taylor

Change date: 2010-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 05/06/07 from: 105 high street maldon essex CM9 5EP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 16/04/04 from: the studio, st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Incorporation company

Date: 06 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRAZY FOX LTD

88 REDDINGS LANE,BIRMINGHAM,B11 3HB

Number:11046952
Status:ACTIVE
Category:Private Limited Company

FRYERS CATERING SERVICES

BATTLEFIELD ROAD,SHREWSBURY,SY1 4AH

Number:03552013
Status:ACTIVE
Category:Private Unlimited Company

HOLIDAY CLAIMS LIMITED

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:09721209
Status:ACTIVE
Category:Private Limited Company

MULLAGHCARTON LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09396952
Status:ACTIVE
Category:Private Limited Company

NAOMI RAIL LIMITED

3 THE EXCHANGE,CHESTER,CH1 1DA

Number:11678466
Status:ACTIVE
Category:Private Limited Company

SMW ACCOUNTING LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:10496938
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source