GOING INWARDS LIMITED

Company Documents

DateDescription
26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1914 February 2019 APPLICATION FOR STRIKING-OFF

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

23/10/1823 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, SECRETARY RUDESH NATHWANI

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR RUDESH NATHWANI

View Document

05/07/185 July 2018 CESSATION OF RUDESH NATHWANI AS A PSC

View Document

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

View Accounts

01/12/171 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

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

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

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

View Accounts

12/10/1512 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

05/09/155 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

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

View Accounts

06/10/146 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

04/10/144 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/10/136 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/11/1217 November 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

17/11/1217 November 2012 REGISTERED OFFICE CHANGED ON 17/11/2012 FROM 405/407 STATION ROAD HARROW MIDDLESEX HA1 2AT UNITED KINGDOM

View Document

17/11/1217 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUDESH NATHWANI / 11/04/2012

View Document

17/11/1217 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALKA NATHWANI / 11/04/2012

View Document

17/11/1217 November 2012 SECRETARY'S CHANGE OF PARTICULARS / RUDESH NATHWANI / 11/04/2012

View Document

05/01/125 January 2012 Annual return made up to 2 October 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / RUDESH NATHWANI / 01/08/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUDESH NATHWANI / 01/08/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALKA NATHWANI / 01/08/2010

View Document

06/10/106 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/10/0928 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 80 WORPLE WAY RAYNERS LANE HARROW MIDDLESEX HA2 9SR

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALKA NATHWANI / 28/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUDESH NATHWANI / 28/10/2009

View Document

03/11/083 November 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/10/078 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

25/10/0625 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

04/03/044 March 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 28/02/04

View Document

20/10/0320 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 REGISTERED OFFICE CHANGED ON 16/10/02 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

16/10/0216 October 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

02/10/022 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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