GOGNA ENTERPRISE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Liquidators' statement of receipts and payments to 2025-03-06 |
05/04/245 April 2024 | Notice to Registrar of Companies of Notice of disclaimer |
18/03/2418 March 2024 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB United Kingdom to 73-75 Aston Road North Birmingham B6 4DA on 2024-03-18 |
13/03/2413 March 2024 | Appointment of a voluntary liquidator |
13/03/2413 March 2024 | Resolutions |
13/03/2413 March 2024 | Resolutions |
13/03/2413 March 2024 | Statement of affairs |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-28 with updates |
03/10/233 October 2023 | Registration of charge 064393110006, created on 2023-09-28 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
11/01/2311 January 2023 | Previous accounting period extended from 2022-01-31 to 2022-07-31 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-28 with updates |
29/11/2229 November 2022 | Cessation of Nishant Gogna as a person with significant control on 2022-03-25 |
29/11/2229 November 2022 | Notification of Humlin International Holdings Limited as a person with significant control on 2022-03-25 |
22/11/2222 November 2022 | Director's details changed for Mr Nishant Gogna on 2022-11-22 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-01-31 |
08/12/218 December 2021 | Confirmation statement made on 2021-11-28 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
10/09/2010 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/11/1928 November 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES |
14/03/1914 March 2019 | 31/01/19 TOTAL EXEMPTION FULL |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES |
12/12/1812 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 064393110005 |
02/08/182 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 064393110004 |
11/05/1811 May 2018 | 31/01/18 TOTAL EXEMPTION FULL |
10/04/1810 April 2018 | REGISTERED OFFICE CHANGED ON 10/04/2018 FROM 29 NEW BROADWAY HILLINGDON MIDDLESEX UB10 0LL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES |
17/10/1717 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 064393110003 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
08/01/178 January 2017 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
18/05/1618 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/02/161 February 2016 | Annual return made up to 28 November 2015 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/11/1429 November 2014 | Annual return made up to 28 November 2014 with full list of shareholders |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
13/02/1413 February 2014 | Annual return made up to 28 November 2013 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
08/04/138 April 2013 | PREVEXT FROM 30/11/2012 TO 31/01/2013 |
11/02/1311 February 2013 | Annual return made up to 28 November 2012 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
21/05/1221 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
21/04/1221 April 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
16/01/1216 January 2012 | Annual return made up to 28 November 2011 with full list of shareholders |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
21/02/1121 February 2011 | Annual return made up to 28 November 2010 with full list of shareholders |
23/08/1023 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
23/02/1023 February 2010 | Annual return made up to 28 November 2009 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NISHANT GOGNA / 25/11/2009 |
23/09/0923 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
28/12/0828 December 2008 | APPOINTMENT TERMINATED SECRETARY DHARMVIR GOGNA |
05/12/075 December 2007 | NEW DIRECTOR APPOINTED |
05/12/075 December 2007 | NEW SECRETARY APPOINTED |
28/11/0728 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/11/0728 November 2007 | SECRETARY RESIGNED |
28/11/0728 November 2007 | DIRECTOR RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GOGNA ENTERPRISE LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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