GOFER GROUP LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

04/04/254 April 2025

View Document

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

View Document

04/04/254 April 2025

View Document

04/04/254 April 2025

View Document

04/04/254 April 2025

View Document

12/11/2412 November 2024 Compulsory strike-off action has been discontinued

View Document

12/11/2412 November 2024 Compulsory strike-off action has been discontinued

View Document

10/11/2410 November 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/10/2324 October 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

30/01/2330 January 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

28/01/2228 January 2022 Notification of Michail Sergios Roerich the Duke of Commonwealth as a person with significant control on 2022-01-25

View Document

28/01/2228 January 2022 Unaudited abridged accounts made up to 2020-12-31

View Document

28/01/2228 January 2022 Director's details changed for Mr Michail Sergios Kolpidis on 2022-01-25

View Document

28/01/2228 January 2022 Cessation of Grosvenor Barclay Llp as a person with significant control on 2022-01-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/1930 December 2019 Incorporation

View Document

30/12/1930 December 2019 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