Based in London, Goal Global Recoveries Ltd was founded on 12 January 2007, it has a status of "Active". This organisation has 4 directors listed at Companies House. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MATTHEWS VAN KEMPEN, Johannes | 12 January 2007 | 31 March 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVERARD, Stephen Mark | 13 September 2018 | - | 1 |
COLE, James | 13 April 2016 | 13 September 2018 | 1 |
DEANE, James | 30 July 2012 | 13 April 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
PSC05 - N/A | 09 July 2020 | |
CH01 - Change of particulars for director | 09 July 2020 | |
AD01 - Change of registered office address | 09 July 2020 | |
CS01 - N/A | 12 December 2019 | |
AP01 - Appointment of director | 21 November 2019 | |
TM01 - Termination of appointment of director | 21 October 2019 | |
AA - Annual Accounts | 04 July 2019 | |
CS01 - N/A | 09 January 2019 | |
AP01 - Appointment of director | 03 January 2019 | |
TM02 - Termination of appointment of secretary | 13 September 2018 | |
AP03 - Appointment of secretary | 13 September 2018 | |
DISS40 - Notice of striking-off action discontinued | 08 September 2018 | |
AA - Annual Accounts | 05 September 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 September 2018 | |
TM01 - Termination of appointment of director | 26 June 2018 | |
CS01 - N/A | 11 January 2018 | |
AA - Annual Accounts | 10 April 2017 | |
AA01 - Change of accounting reference date | 07 February 2017 | |
CS01 - N/A | 30 January 2017 | |
AUD - Auditor's letter of resignation | 16 September 2016 | |
AP01 - Appointment of director | 17 August 2016 | |
TM01 - Termination of appointment of director | 11 May 2016 | |
AP03 - Appointment of secretary | 29 April 2016 | |
TM02 - Termination of appointment of secretary | 26 April 2016 | |
AD01 - Change of registered office address | 25 April 2016 | |
AR01 - Annual Return | 14 January 2016 | |
AA - Annual Accounts | 19 November 2015 | |
AD01 - Change of registered office address | 07 September 2015 | |
AA - Annual Accounts | 15 January 2015 | |
AR01 - Annual Return | 12 January 2015 | |
AP01 - Appointment of director | 09 December 2014 | |
AP01 - Appointment of director | 02 December 2014 | |
CH01 - Change of particulars for director | 16 April 2014 | |
AR01 - Annual Return | 13 January 2014 | |
AA - Annual Accounts | 06 January 2014 | |
CH01 - Change of particulars for director | 26 November 2013 | |
AP01 - Appointment of director | 26 November 2013 | |
AR01 - Annual Return | 24 January 2013 | |
AA - Annual Accounts | 09 January 2013 | |
AP03 - Appointment of secretary | 10 August 2012 | |
TM02 - Termination of appointment of secretary | 10 August 2012 | |
TM01 - Termination of appointment of director | 20 July 2012 | |
AR01 - Annual Return | 01 March 2012 | |
AA - Annual Accounts | 08 January 2012 | |
TM01 - Termination of appointment of director | 21 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 July 2011 | |
MG01 - Particulars of a mortgage or charge | 03 June 2011 | |
AR01 - Annual Return | 25 January 2011 | |
AA - Annual Accounts | 10 January 2011 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
AR01 - Annual Return | 10 February 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH03 - Change of particulars for secretary | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH03 - Change of particulars for secretary | 28 January 2010 | |
AA - Annual Accounts | 27 January 2010 | |
AD01 - Change of registered office address | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 02 November 2009 | |
AA - Annual Accounts | 05 May 2009 | |
RESOLUTIONS - N/A | 08 April 2009 | |
288a - Notice of appointment of directors or secretaries | 17 March 2009 | |
363a - Annual Return | 06 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 March 2009 | |
CERTNM - Change of name certificate | 01 July 2008 | |
363a - Annual Return | 28 January 2008 | |
287 - Change in situation or address of Registered Office | 21 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 May 2007 | |
288a - Notice of appointment of directors or secretaries | 12 March 2007 | |
288a - Notice of appointment of directors or secretaries | 12 March 2007 | |
288a - Notice of appointment of directors or secretaries | 12 March 2007 | |
287 - Change in situation or address of Registered Office | 12 March 2007 | |
288b - Notice of resignation of directors or secretaries | 12 March 2007 | |
288b - Notice of resignation of directors or secretaries | 12 March 2007 | |
395 - Particulars of a mortgage or charge | 03 March 2007 | |
225 - Change of Accounting Reference Date | 01 March 2007 | |
NEWINC - New incorporation documents | 12 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 May 2011 | Outstanding |
N/A |
Debenture | 23 February 2007 | Fully Satisfied |
N/A |