GOAT SOLUTIONS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

GOAT SOLUTIONS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11330168

Incorporation date

26/04/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Sea Containers, 18 Upper Ground, London SE1 9GLCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2018)
dot icon26/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/01/2024
First Gazette notice for voluntary strike-off
dot icon27/12/2023
Application to strike the company off the register
dot icon26/12/2023
Termination of appointment of Michael John Nichols as a director on 2023-12-20
dot icon11/12/2023
Cessation of Project Martin Bidco Limited as a person with significant control on 2023-11-22
dot icon11/12/2023
Notification of Wpp Group (Uk) Ltd as a person with significant control on 2023-11-22
dot icon28/07/2023
Director's details changed for Mr Michael John Nichols on 2023-07-08
dot icon29/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon12/06/2023
Resolutions
dot icon12/06/2023
Solvency Statement dated 09/06/23
dot icon12/06/2023
Statement by Directors
dot icon12/06/2023
Statement of capital on 2023-06-12
dot icon31/03/2023
Appointment of Mr Henry Frederick Winsnes as a director on 2023-03-21
dot icon29/03/2023
Appointment of Mr Michael John Nichols as a director on 2023-03-21
dot icon29/03/2023
Appointment of Wpp Group (Nominees) Limited as a secretary on 2023-03-28
dot icon29/03/2023
Registered office address changed from 30 City Road City Road London EC1Y 2AB England to Sea Containers 18 Upper Ground London SE1 9GL on 2023-03-29
dot icon29/03/2023
Termination of appointment of Harry James Hugo as a director on 2023-03-21
dot icon29/03/2023
Termination of appointment of Nicholas William Cooke as a director on 2023-03-21
dot icon29/03/2023
Termination of appointment of Arron Gareth Shepherd as a director on 2023-03-21
dot icon23/03/2023
Satisfaction of charge 113301680001 in full
dot icon23/03/2023
Satisfaction of charge 113301680002 in full
dot icon21/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon21/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon21/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon21/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon28/06/2022
Director's details changed for Mr Harry James Hugo on 2021-06-01
dot icon28/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon15/03/2022
Registration of charge 113301680002, created on 2022-03-11
dot icon21/12/2021
Registration of charge 113301680001, created on 2021-12-20
dot icon14/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon14/12/2021
Memorandum and Articles of Association
dot icon02/07/2021
Change of share class name or designation
dot icon02/07/2021
Change of share class name or designation
dot icon24/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon20/05/2021
Confirmation statement made on 2021-04-25 with updates
dot icon18/03/2021
Resolutions
dot icon05/03/2021
Notification of Project Martin Bidco Limited as a person with significant control on 2021-03-02
dot icon05/03/2021
Cessation of Arron Gareth Shepherd as a person with significant control on 2021-03-02
dot icon05/03/2021
Cessation of Harry James Hugo as a person with significant control on 2021-03-02
dot icon05/03/2021
Cessation of Nicholas William Cooke as a person with significant control on 2021-03-02
dot icon05/03/2021
Termination of appointment of Edward Linton Orf as a director on 2021-03-02
dot icon05/03/2021
Termination of appointment of Dorian Campbell as a secretary on 2021-03-02
dot icon03/03/2021
Appointment of Mr Edward Linton Orf as a director on 2018-12-17
dot icon02/03/2021
Statement of capital following an allotment of shares on 2021-03-02
dot icon19/01/2021
Director's details changed for Mr Arron Gareth Shepherd on 2020-03-01
dot icon19/01/2021
Director's details changed for Mr Harry James Hugo on 2021-01-01
dot icon19/01/2021
Director's details changed for Mr Nicholas William Cooke on 2020-08-01
dot icon18/01/2021
Change of details for Mr Harry James Hugo as a person with significant control on 2021-01-01
dot icon18/01/2021
Change of details for Mr Nicholas William Cooke as a person with significant control on 2020-08-01
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/12/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon03/09/2020
Memorandum and Articles of Association
dot icon03/09/2020
Resolutions
dot icon08/06/2020
Registered office address changed from 7th Floor 50 Finsbury Square London EC2A 1HD United Kingdom to 30 City Road City Road London EC1Y 2AB on 2020-06-08
dot icon01/06/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/08/2019
Previous accounting period shortened from 2019-04-30 to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-04-25 with updates
dot icon01/03/2019
Statement of capital following an allotment of shares on 2018-12-14
dot icon23/01/2019
Registered office address changed from 66-68 Paul Street London EC2A 4NA United Kingdom to 7th Floor 50 Finsbury Square London EC2A 1HD on 2019-01-23
dot icon23/01/2019
Resolutions
dot icon07/12/2018
Statement of capital following an allotment of shares on 2018-10-01
dot icon07/12/2018
Sub-division of shares on 2018-11-27
dot icon26/04/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WPP GROUP (NOMINEES) LIMITED
Corporate Secretary
28/03/2023 - Present
56
Cooke, Nicholas William
Director
26/04/2018 - 21/03/2023
5
Shepherd, Arron Gareth
Director
26/04/2018 - 21/03/2023
12
Orf, Edward Linton
Director
17/12/2018 - 02/03/2021
14
Hugo, Harry James
Director
26/04/2018 - 21/03/2023
24

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOAT SOLUTIONS HOLDINGS LIMITED

GOAT SOLUTIONS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 26/04/2018 with the registered office located at Sea Containers, 18 Upper Ground, London SE1 9GL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GOAT SOLUTIONS HOLDINGS LIMITED?

toggle

GOAT SOLUTIONS HOLDINGS LIMITED is currently Dissolved. It was registered on 26/04/2018 and dissolved on 26/03/2024.

Where is GOAT SOLUTIONS HOLDINGS LIMITED located?

toggle

GOAT SOLUTIONS HOLDINGS LIMITED is registered at Sea Containers, 18 Upper Ground, London SE1 9GL.

What does GOAT SOLUTIONS HOLDINGS LIMITED do?

toggle

GOAT SOLUTIONS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for GOAT SOLUTIONS HOLDINGS LIMITED?

toggle

The latest filing was on 26/03/2024: Final Gazette dissolved via voluntary strike-off.