GOAAALS LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/09/251 September 2025 NewApplication to strike the company off the register

View Document

15/05/2515 May 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

28/05/2428 May 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

28/02/2228 February 2022 Termination of appointment of Richard Wood as a director on 2022-02-25

View Document

07/08/217 August 2021 Registered office address changed from 19 Wyvern Mews, Churchill Road Weston-Super-Mare BS23 3GZ England to 120 Bessemer Drive Newport NP19 4TP on 2021-08-07

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR SZYMON GROMEK

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR RICHARD WOOD

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

18/06/1918 June 2019 Registered office address changed from , 27 Henlade Close, Henlade, Taunton, TA3 5FF, England to 120 Bessemer Drive Newport NP19 4TP on 2019-06-18

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 27 HENLADE CLOSE HENLADE TAUNTON TA3 5FF ENGLAND

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW ADAMS

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE PHILLIP

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 6 GOAAALS LTD, THE HIVE BEAUFIGHTER ROAD WESTON-SUPER-MARE BS24 8EE ENGLAND

View Document

18/01/1918 January 2019 Registered office address changed from , 6 Goaaals Ltd, the Hive, Beaufighter Road, Weston-Super-Mare, BS24 8EE, England to 120 Bessemer Drive Newport NP19 4TP on 2019-01-18

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR ANDREW JAMES ADAMS

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/10/1711 October 2017 Registered office address changed from , 17 the Centre, Weston-Super-Mare, BS23 1UW, England to 120 Bessemer Drive Newport NP19 4TP on 2017-10-11

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 17 THE CENTRE WESTON-SUPER-MARE BS23 1UW ENGLAND

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

10/08/1710 August 2017 CESSATION OF KELLY ADAMS AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 19 WYVERN MEWS CHURCHILL ROAD WESTON-SUPER-MARE AVON BS23 3GZ UNITED KINGDOM

View Document

07/04/177 April 2017 Registered office address changed from , 19 Wyvern Mews, Churchill Road, Weston-Super-Mare, Avon, BS23 3GZ, United Kingdom to 120 Bessemer Drive Newport NP19 4TP on 2017-04-07

View Document

05/04/175 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/07/1617 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

06/07/156 July 2015 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