GOLOLO RAIL LIMITED

Company Documents

DateDescription
31/03/1631 March 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/03/1517 March 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

23/02/1523 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/03/1419 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

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

View Accounts

04/06/134 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/04/1316 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/06/1223 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

23/06/1223 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE TIAAN STEENKAMP / 23/06/2012

View Document

27/02/1227 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM
C/O THE DECO PARTNERSHIP
ARCHER HOUSE BRITLAND ESTATE, NORTHBOURNE ROAD
EASTBOURNE
EAST SUSSEX
BN22 8PW
ENGLAND

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/03/113 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/03/1016 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM
161 FOREST ROAD
LONDON
E17 6HE

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, SECRETARY KRISTINA SMILGYTE

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE TIAAN STEENKAMP / 17/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE TIAAN STEENKAMP / 15/11/2009

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM
161-163 FOREST ROAD
WALTHAMSTOW
LONDON
E17 6HE

View Document

24/02/0924 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 SECRETARY'S CHANGE OF PARTICULARS / KRISTINA SMILGYTE / 18/02/2009

View Document

19/02/0919 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE STEENKAMP / 19/02/2009

View Document

30/06/0830 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE STEENKAMP / 30/06/2008

View Document

30/06/0830 June 2008 SECRETARY'S CHANGE OF PARTICULARS / KRISTINA SMILGYTE / 30/06/2008

View Document

02/05/082 May 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

26/02/0826 February 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 SECRETARY'S CHANGE OF PARTICULARS / KRISTINA SMILGYTE / 20/02/2008

View Document

16/01/0816 January 2008 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

18/12/0718 December 2007 APPLICATION FOR STRIKING-OFF

View Document

05/12/075 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

16/10/0716 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 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