P J GOULD LIMITED - History of Changes


DateDescription
2024-06-25 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2024-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/24, NO UPDATES
2024-04-07 update accounts_next_due_date 2024-03-31 => 2024-06-30
2023-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-03-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GOULD / 01/03/2023
2023-03-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / PETER JOHN GOULD / 01/03/2023
2023-03-02 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-07-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-07-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-03-31
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, NO UPDATES
2022-06-15 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2022-03-07 update accounts_next_due_date 2022-03-31 => 2022-06-30
2022-01-07 update account_category null => MICRO ENTITY
2022-01-07 update accounts_last_madeup_date 2018-06-30 => 2020-06-30
2022-01-07 update accounts_next_due_date 2020-06-30 => 2022-03-31
2022-01-07 update company_status Active - Proposal to Strike off => Active
2021-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2021-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, NO UPDATES
2021-12-09 update statutory_documents COMPANY RESTORED ON 09/12/2021
2021-05-18 update statutory_documents STRUCK OFF AND DISSOLVED
2020-12-12 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-11-17 update statutory_documents FIRST GAZETTE
2020-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES
2020-04-07 update accounts_next_due_date 2020-03-31 => 2020-06-30
2019-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => null
2018-10-07 update accounts_last_madeup_date 2016-06-30 => 2018-06-30
2018-10-07 update accounts_next_due_date 2018-03-31 => 2020-03-31
2018-08-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-08-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-09 update company_status Active - Proposal to Strike off => Active
2018-07-31 update statutory_documents DISS40 (DISS40(SOAD))
2018-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES
2018-07-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-06-07 update company_status Active => Active - Proposal to Strike off
2018-06-05 update statutory_documents FIRST GAZETTE
2017-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-07-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN GOULD
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-06-20 => 2016-06-20
2016-07-07 update returns_next_due_date 2016-07-18 => 2017-07-18
2016-06-27 update statutory_documents 20/06/16 FULL LIST
2016-05-13 delete address LION HOUSE RED LION STREET LONDON WC1R 4GB
2016-05-13 insert address 71 QUEEN VICTORIA STREET LONDON UNITED KINGDOM EC4V 4BE
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-13 update registered_address
2016-03-18 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2016 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB
2015-08-11 update returns_last_madeup_date 2014-06-20 => 2015-06-20
2015-08-11 update returns_next_due_date 2015-07-18 => 2016-07-18
2015-07-09 update statutory_documents 20/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-04-09 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 delete address LION HOUSE RED LION STREET LONDON UNITED KINGDOM WC1R 4GB
2014-07-07 insert address LION HOUSE RED LION STREET LONDON WC1R 4GB
2014-07-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-07-07 update accounts_last_madeup_date null => 2013-06-30
2014-07-07 update accounts_next_due_date 2014-03-20 => 2015-03-31
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-20 => 2014-06-20
2014-07-07 update returns_next_due_date 2014-07-18 => 2015-07-18
2014-06-26 update statutory_documents 20/06/14 FULL LIST
2014-06-19 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 insert sic_code 69102 - Solicitors
2013-08-01 update returns_last_madeup_date null => 2013-06-20
2013-08-01 update returns_next_due_date 2013-07-18 => 2014-07-18
2013-07-02 update statutory_documents 20/06/13 FULL LIST
2013-06-22 insert company_previous_name GOULD & VAKILZADEH LIMITED
2013-06-22 update name GOULD & VAKILZADEH LIMITED => P J GOULD LIMITED
2012-09-30 update statutory_documents COMPANY NAME CHANGED GOULD & VAKILZADEH LIMITED CERTIFICATE ISSUED ON 30/09/12
2012-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASAL VAKILZADEH
2012-06-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION