GOLIATH RESERVATION SYSTEMS LIMITED
Status | ACTIVE |
Company No. | 07053414 |
Category | Private Limited Company |
Incorporated | 22 Oct 2009 |
Age | 14 years, 6 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
GOLIATH RESERVATION SYSTEMS LIMITED is an active private limited company with number 07053414. It was incorporated 14 years, 6 months, 30 days ago, on 22 October 2009. The company address is Broad House The Broadway Broad House The Broadway, Herts, AL9 5BG.
Company Fillings
Termination director company with name termination date
Date: 08 May 2024
Action Date: 08 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Cohen
Termination date: 2024-05-08
Documents
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 07 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-07
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 24 Apr 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Appoint person director company with name date
Date: 26 May 2022
Action Date: 23 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-23
Officer name: Mr Antony David Jones
Documents
Appoint person director company with name date
Date: 26 May 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-20
Officer name: Mr Oscar Joe White
Documents
Appoint person director company with name date
Date: 26 May 2022
Action Date: 23 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver Nicholas Hammond
Appointment date: 2022-05-23
Documents
Cessation of a person with significant control
Date: 26 May 2022
Action Date: 20 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Cohen
Cessation date: 2022-05-20
Documents
Termination director company with name termination date
Date: 26 May 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Feeney
Termination date: 2022-05-20
Documents
Notification of a person with significant control
Date: 26 May 2022
Action Date: 20 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-05-20
Psc name: Beyonk Ltd
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 11 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Confirmation statement with updates
Date: 04 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Capital allotment shares
Date: 15 Dec 2020
Action Date: 09 Dec 2020
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2020-12-09
Documents
Capital allotment shares
Date: 15 Dec 2020
Action Date: 09 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-09
Capital : 1,000 GBP
Documents
Capital allotment shares
Date: 15 Dec 2020
Action Date: 09 Dec 2020
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2020-12-09
Documents
Capital allotment shares
Date: 15 Dec 2020
Action Date: 09 Dec 2020
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2020-12-09
Documents
Capital allotment shares
Date: 15 Dec 2020
Action Date: 09 Dec 2020
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2020-12-09
Documents
Accounts with accounts type unaudited abridged
Date: 22 May 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Accounts with accounts type unaudited abridged
Date: 17 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Accounts with accounts type unaudited abridged
Date: 06 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2012
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 22 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-22
Documents
Change person director company with change date
Date: 14 Nov 2011
Action Date: 23 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-23
Officer name: Mr Ian Feeney
Documents
Change person director company with change date
Date: 14 Nov 2011
Action Date: 23 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Cohen
Change date: 2010-10-23
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 22 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-22
Documents
Change account reference date company current extended
Date: 08 Oct 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2010-10-31
New date: 2010-12-31
Documents
Certificate change of name company
Date: 26 Jan 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cofee LIMITED\certificate issued on 26/01/10
Documents
Change of name notice
Date: 26 Jan 2010
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
AQUANAUT PLUMBING & HEATING LTD
THE WHITE HOUSE,SOUTHAMPTON,SO31 7EH
Number: | 07804307 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 LABURNUM COURT,TWICKENHAM,TW1 1HG
Number: | 11551238 |
Status: | ACTIVE |
Category: | Private Limited Company |
DB MANAGEMENT CONSULTING LIMITED
147 OADBY ROAD,WIGSTON,LE18 3RQ
Number: | 11436861 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11361430 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,,LONDON,E14 5NR
Number: | 11157485 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR POYNT SOUTH,NOTTINGHAM,NG1 6LF
Number: | 05983175 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |