GOHYBRID LIMITED

Company Documents

DateDescription
26/06/1826 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/06/1814 June 2018 APPLICATION FOR STRIKING-OFF

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

05/02/185 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR ROBERT CHRISTOPHER BRITTAINE

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR SAMUEL KENNETH ROULSTON

View Document

04/07/164 July 2016 SECRETARY APPOINTED MR SAMUEL KENNETH ROULSTON

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BROMHAM

View Document

07/04/167 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/01/1610 January 2016 REGISTERED OFFICE CHANGED ON 10/01/2016 FROM
SWAN HOUSE COOKHAM ROAD
WATERSIDE PARK
BRACKNELL
BERKSHIRE
RG12 1RB

View Document

16/11/1516 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/04/1510 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1413 March 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information