GOIA CONSTRUCTION MACHINERY AND TOOLS LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

03/01/243 January 2024 Certificate of change of name

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-02-28

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-07-06 with updates

View Document

29/09/2329 September 2023 Termination of appointment of Petronel Iulian Bancila as a director on 2023-09-01

View Document

29/09/2329 September 2023 Cessation of Petronel Iulian Bancila as a person with significant control on 2023-09-01

View Document

29/09/2329 September 2023 Notification of Victor Iacomi as a person with significant control on 2023-09-01

View Document

29/09/2329 September 2023 Appointment of Mr Victor Iacomi as a director on 2023-09-01

View Document

30/06/2330 June 2023 Cessation of Ovidiu Goia as a person with significant control on 2023-02-19

View Document

30/06/2330 June 2023 Cessation of Gheorghe Alin Goia as a person with significant control on 2023-02-19

View Document

30/06/2330 June 2023 Registered office address changed from 121 Shelley Crescent Hounslow TW5 9BH England to 13 Heath Road Hounslow TW3 2NJ on 2023-06-30

View Document

30/06/2330 June 2023 Appointment of Mr Petronel Iulian Bancila as a director on 2023-02-19

View Document

30/06/2330 June 2023 Termination of appointment of Gheorghe Alin Goia as a director on 2023-02-19

View Document

30/06/2330 June 2023 Termination of appointment of Ovidiu Goia as a director on 2023-02-19

View Document

30/06/2330 June 2023 Notification of Petronel Iulian Bancila as a person with significant control on 2023-02-19

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/11/2224 November 2022 Micro company accounts made up to 2022-02-28

View Document

10/05/2210 May 2022 Second filing of Confirmation Statement dated 2017-02-18

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

17/11/2117 November 2021 Registered office address changed from 66a Shelley Crescent Hounslow TW5 9BJ to 121 Shelley Crescent Hounslow TW5 9BH on 2021-11-17

View Document

22/03/2122 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

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

View Accounts

27/03/2027 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

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

View Accounts

30/10/1930 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OVIDIU GOIA

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR GHEORGHE ALIN GOIA / 02/01/2017

View Document

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

View Accounts

05/12/185 December 2018 COMPANY RESTORED ON 05/12/2018

View Document

05/12/185 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

24/07/1824 July 2018 STRUCK OFF AND DISSOLVED

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

13/05/1713 May 2017 DISS40 (DISS40(SOAD))

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

11/05/1711 May 2017 Confirmation statement made on 2017-02-18 with updates

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

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

View Accounts

14/06/1614 June 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

10/05/1610 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

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

View Accounts

08/04/158 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

24/03/1524 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

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

View Accounts

18/02/1418 February 2014 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