GOFER GROUP LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Final Gazette dissolved via compulsory strike-off |
12/08/2512 August 2025 New | Final Gazette dissolved via compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
04/04/254 April 2025 | |
04/04/254 April 2025 | Registered office address changed to PO Box 4385, 12380469 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-04 |
04/04/254 April 2025 | |
04/04/254 April 2025 | |
04/04/254 April 2025 | |
12/11/2412 November 2024 | Compulsory strike-off action has been discontinued |
12/11/2412 November 2024 | Compulsory strike-off action has been discontinued |
10/11/2410 November 2024 | Unaudited abridged accounts made up to 2023-12-31 |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/10/2324 October 2023 | Unaudited abridged accounts made up to 2022-12-31 |
18/04/2318 April 2023 | Confirmation statement made on 2023-03-01 with no updates |
30/01/2330 January 2023 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
29/01/2229 January 2022 | Compulsory strike-off action has been discontinued |
29/01/2229 January 2022 | Compulsory strike-off action has been discontinued |
28/01/2228 January 2022 | Notification of Michail Sergios Roerich the Duke of Commonwealth as a person with significant control on 2022-01-25 |
28/01/2228 January 2022 | Unaudited abridged accounts made up to 2020-12-31 |
28/01/2228 January 2022 | Director's details changed for Mr Michail Sergios Kolpidis on 2022-01-25 |
28/01/2228 January 2022 | Cessation of Grosvenor Barclay Llp as a person with significant control on 2022-01-26 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
10/04/2110 April 2021 | Registered office address changed from , 1 Canada Square, London, E14 5AB, England to One Canada Square London E14 5AB on 2021-04-10 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
30/12/1930 December 2019 | Incorporation |
30/12/1930 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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