GOLIATH HOLDINGS LTD
Status | ACTIVE |
Company No. | 10836427 |
Category | Private Limited Company |
Incorporated | 26 Jun 2017 |
Age | 6 years, 10 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 27 Nov 2018 |
Years | 5 years, 5 months, 2 days |
SUMMARY
GOLIATH HOLDINGS LTD is an active private limited company with number 10836427. It was incorporated 6 years, 10 months, 3 days ago, on 26 June 2017 and it was dissolved 5 years, 5 months, 2 days ago, on 27 November 2018. The company address is 13 John Prince's Street 13 John Prince's Street, London, W1G 0JR, England, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 25 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-25
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change person director company with change date
Date: 27 Sep 2022
Action Date: 22 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-22
Officer name: Ms. Natalia Ragin
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Confirmation statement with updates
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Change to a person with significant control
Date: 02 Jun 2020
Action Date: 24 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-24
Psc name: Mr Anton Murashov
Documents
Termination director company with name termination date
Date: 02 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anton Murashov
Termination date: 2020-06-01
Documents
Appoint person director company with name date
Date: 02 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-01
Officer name: Ms Natalia Ragin
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 01 Mar 2019
Action Date: 21 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-21
Officer name: Mr Anton Murashov
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Address
Type: AD01
New address: 13 John Prince's Street 2nd Floor London England W1G 0JR
Change date: 2019-02-28
Old address: 96 Frenchay Road Oxford OX2 6TF
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-21
Old address: 11 Bodley Street Liverpool L4 4HU England
New address: 96 Frenchay Road Oxford OX2 6TF
Documents
Confirmation statement with updates
Date: 21 Feb 2019
Action Date: 25 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-25
Documents
Administrative restoration company
Date: 21 Feb 2019
Category: Restoration
Type: RT01
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Address
Type: AD01
Old address: The Coach House the Burgage Prestbury Cheltenham GL52 3DN United Kingdom
New address: 11 Bodley Street Liverpool L4 4HU
Change date: 2018-06-18
Documents
Termination director company with name termination date
Date: 18 Jun 2018
Action Date: 11 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-11
Officer name: Natalia Murashova
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11736474 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANIEL ANDREW CONSTRUCTION LTD
270 COLCHESTER ROAD,SUFFOLK,IP4 4QX
Number: | 09184149 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELITE ACCOUNTANCY SERVICES LTD
EAST SUITE, 2ND FLOOR,LONDON,E1 2BT
Number: | 09863255 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SOHO SQUARE,,W1D 3BQ
Number: | 01615771 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLDBURY LODGE,BRIDGNORTH,WV16 5EZ
Number: | 04877387 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 10A RIDGEWAY,DALGETY BAY,KY11 9JN
Number: | SC565498 |
Status: | ACTIVE |
Category: | Private Limited Company |