Download leads from Nexok and grow your business. Find out more

Hobarts Goddard Ltd

Documents

Total Documents41
Total Pages181

Filing History

4 January 2024Micro company accounts made up to 31 May 2023
16 June 2023Appointment of Mr Terence William Hobart as a director on 16 June 2023
16 June 2023Confirmation statement made on 23 May 2023 with no updates
27 March 2023Termination of appointment of Terrance William Hobart as a director on 27 March 2023
31 October 2022Micro company accounts made up to 31 May 2022
26 June 2022Confirmation statement made on 23 May 2022 with no updates
25 February 2022Micro company accounts made up to 31 May 2021
13 August 2021Compulsory strike-off action has been discontinued
12 August 2021Micro company accounts made up to 31 May 2020
12 August 2021Confirmation statement made on 23 May 2021 with no updates
10 August 2021First Gazette notice for compulsory strike-off
1 September 2020Confirmation statement made on 23 May 2020 with no updates
29 June 2020Micro company accounts made up to 31 May 2019
13 June 2019Confirmation statement made on 23 May 2019 with no updates
1 February 2019Accounts for a dormant company made up to 31 May 2018
27 June 2018Confirmation statement made on 23 May 2018 with no updates
27 June 2018Notification of Terrence William Hobart as a person with significant control on 1 June 2016
27 June 2018Notification of Susan Kimberley Goddard as a person with significant control on 1 June 2016
5 February 2018Accounts for a dormant company made up to 31 May 2017
30 June 2017Confirmation statement made on 23 May 2017 with no updates
30 June 2017Confirmation statement made on 23 May 2017 with no updates
29 June 2017Notification of Susan Kimberley Goddard as a person with significant control on 1 June 2016
29 June 2017Notification of Susan Kimberley Goddard as a person with significant control on 1 June 2016
23 February 2017Accounts for a dormant company made up to 31 May 2016
23 February 2017Accounts for a dormant company made up to 31 May 2016
3 September 2016Compulsory strike-off action has been discontinued
3 September 2016Compulsory strike-off action has been discontinued
31 August 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 200
31 August 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-08-31
  • GBP 200
23 August 2016First Gazette notice for compulsory strike-off
23 August 2016First Gazette notice for compulsory strike-off
18 February 2016Accounts for a dormant company made up to 31 May 2015
18 February 2016Accounts for a dormant company made up to 31 May 2015
17 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 200
17 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 200
7 July 2015Registered office address changed from 18 Ferne Park Road Finsbury Park London N4 4DS England to 23 Ferme Park Road London N4 4DS on 7 July 2015
7 July 2015Registered office address changed from 18 Ferne Park Road Finsbury Park London N4 4DS England to 23 Ferme Park Road London N4 4DS on 7 July 2015
7 July 2015Registered office address changed from 18 Ferne Park Road Finsbury Park London N4 4DS England to 23 Ferme Park Road London N4 4DS on 7 July 2015
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
23 May 2014Incorporation
Statement of capital on 2014-05-23
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing