GODSONS-INTERNATIONALS LTD
Status | DISSOLVED |
Company No. | 09392931 |
Category | Private Limited Company |
Incorporated | 16 Jan 2015 |
Age | 9 years, 4 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2022 |
Years | 2 years, 1 month, 23 days |
SUMMARY
GODSONS-INTERNATIONALS LTD is an dissolved private limited company with number 09392931. It was incorporated 9 years, 4 months, 12 days ago, on 16 January 2015 and it was dissolved 2 years, 1 month, 23 days ago, on 05 April 2022. The company address is Castle House Dawson Road Castle House Dawson Road, Milton Keynes, MK1 1QY, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 Mar 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 20 Aug 2019
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-19
Old address: East Wing Castle House Dawson Road Bletchley Milton Keynes MK1 1QT England
New address: Castle House Dawson Road Bletchley Milton Keynes MK1 1QY
Documents
Confirmation statement with updates
Date: 19 Aug 2019
Action Date: 19 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-19
Documents
Appoint person director company with name date
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-15
Officer name: Mr Gerald Owusu
Documents
Termination director company with name termination date
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-15
Officer name: Chukwuemeka Godson Nwaogwugwu
Documents
Notification of a person with significant control
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gerald Owusu
Notification date: 2019-07-15
Documents
Cessation of a person with significant control
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-15
Psc name: Chukwuemeka Godson Nwaogwugwu
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Address
Type: AD01
Old address: 47 Masefield Way Northampton NN2 7JT United Kingdom
New address: East Wing Castle House Dawson Road Bletchley Milton Keynes MK1 1QT
Change date: 2019-07-15
Documents
Gazette filings brought up to date
Date: 26 Feb 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 25 Feb 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2018
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Gazette filings brought up to date
Date: 03 Mar 2018
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 20 May 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Change registered office address company with date old address new address
Date: 19 May 2017
Action Date: 19 May 2017
Category: Address
Type: AD01
New address: 47 Masefield Way Northampton NN2 7JT
Old address: 29 Bective Road Northampton NN2 7TB
Change date: 2017-05-19
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Appoint person director company with name date
Date: 27 Jan 2015
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chukwuemeka Godson Nwaogwugwu
Appointment date: 2015-01-16
Documents
Termination director company with name termination date
Date: 16 Jan 2015
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-16
Officer name: Peter Valaitis
Documents
Some Companies
163-165 PLASHET GROVE,LONDON,E6 1AA
Number: | 10853852 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 KNOCKTARNA GRANGE,COLERAINE,BT52 1HN
Number: | NI043882 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRESH GROUND CONSULTANCY LIMITED
3 THORN TREE,LICHFIELD,WS13 8EX
Number: | 08779005 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 11933173 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11769315 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 MAYTHORN GARDENS,WOLVERHAMPTON,WV8 1GQ
Number: | 10013508 |
Status: | ACTIVE |
Category: | Private Limited Company |