GOH TRADING LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
| 02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
| 02/12/232 December 2023 | Compulsory strike-off action has been discontinued |
| 29/11/2329 November 2023 | Confirmation statement made on 2023-10-13 with no updates |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 28/03/2328 March 2023 | Compulsory strike-off action has been discontinued |
| 28/03/2328 March 2023 | Compulsory strike-off action has been discontinued |
| 27/03/2327 March 2023 | Unaudited abridged accounts made up to 2021-12-31 |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 17/01/2317 January 2023 | Termination of appointment of Richard Fisher Antrum as a director on 2022-12-07 |
| 30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
| 30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 24/11/2224 November 2022 | Confirmation statement made on 2022-10-13 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 23/12/2123 December 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 21/10/2121 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 22/12/2022 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
| 10/07/1910 July 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
| 28/09/1828 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 03/05/183 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 078095600001 |
| 30/04/1830 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE HALL |
| 14/02/1814 February 2018 | DIRECTOR APPOINTED DR RICHARD FISHER ANTRUM |
| 01/02/181 February 2018 | REGISTERED OFFICE CHANGED ON 01/02/2018 FROM WEST 1 WEST DOCK STREET HULL EAST YORKSHIRE HU3 4HH |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
| 28/09/1728 September 2017 | CHANGE OF PARTICULARS FOR A PSC |
| 28/09/1728 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE HALL / 28/09/2017 |
| 20/09/1720 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 12/09/1712 September 2017 | CESSATION OF GWENDOLINE JOYCE ANTRUM AS A PSC |
| 12/09/1712 September 2017 | APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE ANTRUM |
| 28/06/1728 June 2017 | DIRECTOR APPOINTED SUZANNE HALL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
| 09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 23/10/1523 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
| 09/02/159 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 24/11/1424 November 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
| 11/11/1411 November 2014 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE HALL |
| 11/11/1411 November 2014 | DIRECTOR APPOINTED GWENDOLINE JOYCE ANTRUM |
| 30/07/1430 July 2014 | REGISTERED OFFICE CHANGED ON 30/07/2014 FROM UNIT 11A IPARK INDUSTRIAL ESTATE INNOVATION DRIVE BANKSIDE HULL HU5 1SG |
| 07/05/147 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 06/12/136 December 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
| 11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 13/06/1313 June 2013 | PREVEXT FROM 31/10/2012 TO 31/12/2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 12/11/1212 November 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
| 13/10/1113 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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