GOFUTURE LTD

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

22/05/2522 May 2025 Application to strike the company off the register

View Document

21/05/2521 May 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

13/01/2513 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

29/11/2429 November 2024 Micro company accounts made up to 2024-02-29

View Document

13/11/2413 November 2024 Registered office address changed from Ealing Cross 1st Floor 85 Uxbridge Road London W5 5BW United Kingdom to Ealing Cross 1st Floor 85 Uxbridge Road London W5 5th on 2024-11-13

View Document

01/10/241 October 2024 Registered office address changed from Craven House 40-44 Uxbridge Road London W5 2BS England to Ealing Cross 1st Floor 85 Uxbridge Road London W5 5BW on 2024-10-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-02-28

View Document

15/01/2315 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/01/2129 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 28-29 THE BROADWAY EALING LONDON W5 2NP

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR KATJA MYLENBUSCH-TAIGE

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR RALPH BURGER

View Document

08/12/158 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR RALPH BURGER

View Document

24/03/1424 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MRS KATJA MYLENBUSCH-TAIGE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/02/134 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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