GODFREY GROUP LTD

C/O Valentine & Co Galley House C/O Valentine & Co Galley House, Barnet, EN5 5YL
StatusLIQUIDATION
Company No.10465182
CategoryPrivate Limited Company
Incorporated07 Nov 2016
Age7 years, 6 months, 14 days
JurisdictionEngland Wales

SUMMARY

GODFREY GROUP LTD is an liquidation private limited company with number 10465182. It was incorporated 7 years, 6 months, 14 days ago, on 07 November 2016. The company address is C/O Valentine & Co Galley House C/O Valentine & Co Galley House, Barnet, EN5 5YL.



Company Fillings

Change registered office address company with date old address new address

Date: 28 Apr 2024

Action Date: 28 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-28

Old address: The Sorting Office 2a St Georges Road London NW11 0LR United Kingdom

New address: C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Apr 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 104651820001

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Nov 2022

Action Date: 28 Nov 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-29

New date: 2021-11-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Aug 2022

Action Date: 29 Nov 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2021-11-29

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2022

Action Date: 06 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tophatco Limited

Notification date: 2022-05-06

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2022

Action Date: 06 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-05-06

Psc name: Paul Simon Godfrey

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Simon Godfrey

Change date: 2022-08-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-10

Psc name: Mr Paul Simon Godfrey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-10

New address: The Sorting Office 2a St Georges Road London NW11 0LR

Old address: 82 st John Street London EC1M 4JN United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-22

Officer name: Mr Paul Simon Godfrey

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Simon Godfrey

Change date: 2022-06-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Dec 2021

Action Date: 09 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-09

Charge number: 104651820001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-07

New address: 82 st John Street London EC1M 4JN

Old address: Suite 2 Fountain House 1a Elm Park Stanmore HA7 4AU United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 06 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aleem Hassoo

Termination date: 2019-06-13

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-14

Officer name: Mr Aleem Hassoo

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2018

Action Date: 22 Nov 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-11-06

Psc name: Paul Simon Godfrey

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aleem Hassoo

Appointment date: 2017-07-31

Documents

View document PDF

Incorporation company

Date: 07 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABITAT LIMITED

THIRD FLOOR,LONDON,W1B 3HH

Number:09981627
Status:ACTIVE
Category:Private Limited Company

AZIZ RESTAURANT LIMITED

84-86 BAKER STREET,,W1M 1DL

Number:01280764
Status:LIQUIDATION
Category:Private Limited Company

BTS TAYLOR DEVELOPMENTS LIMITED

THE BLACKSMITHS COBBLERS HILL,AYLESBURY,HP22 6QD

Number:09810863
Status:ACTIVE
Category:Private Limited Company

D ADRIAN SERVICES LTD

2A CLARENDON GARDENS,WEMBLEY,HA9 7QY

Number:07927319
Status:ACTIVE
Category:Private Limited Company

FRACTUS CONSULTING LIMITED

90 HIGH STREET,NEWMARKET,CB8 8FE

Number:07422610
Status:ACTIVE
Category:Private Limited Company

THOMAS WILLIAM CONSULTING LIMITED

65B HEYFORD AVENUE,LONDON,SW8 1EB

Number:11638824
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