GO4GOAL LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-05-30 with updates

View Document

13/11/2413 November 2024 Cessation of Jan Flemming Bech Andersen as a person with significant control on 2023-05-12

View Document

12/11/2412 November 2024 Change of details for Mr John Andrew Hermenegildo Maciel as a person with significant control on 2023-05-12

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

12/06/2312 June 2023 Termination of appointment of Jan Bech Andersen as a director on 2023-05-12

View Document

12/05/2212 May 2022 Micro company accounts made up to 2021-05-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

27/07/2127 July 2021 Change of details for Mr Jan Flemming Bech Anderson as a person with significant control on 2021-05-31

View Document

27/07/2127 July 2021 Cessation of Paul Michael Jones as a person with significant control on 2021-05-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/07/169 July 2016 DIRECTOR APPOINTED MR JAN BECH ANDERSEN

View Document

15/06/1615 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/06/1615 June 2016 COMPANY NAME CHANGED GO7GOAL LIMITED CERTIFICATE ISSUED ON 15/06/16

View Document

31/05/1631 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company