GOLOWJI LTD

Company Documents

DateDescription
01/09/241 September 2024 Final Gazette dissolved following liquidation

View Document

01/06/241 June 2024 Return of final meeting in a members' voluntary winding up

View Document

13/11/2313 November 2023 Liquidators' statement of receipts and payments to 2023-09-14

View Document

19/10/2219 October 2022 Liquidators' statement of receipts and payments to 2022-09-14

View Document

22/09/2122 September 2021 Registered office address changed from Suite 2 Camelot Court Alverton Street Penzance TR18 2QN England to Purnells Suite 4 Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP on 2021-09-22

View Document

22/09/2122 September 2021 Resolutions

View Document

22/09/2122 September 2021 Declaration of solvency

View Document

22/09/2122 September 2021 Appointment of a voluntary liquidator

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, NO UPDATES

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

21/03/1921 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084814670003

View Document

21/03/1921 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084814670001

View Document

21/03/1921 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084814670002

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

26/05/1726 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084814670003

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084814670001

View Document

05/05/175 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084814670002

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/08/1612 August 2016 REGISTERED OFFICE CHANGED ON 12/08/2016 FROM SUITE 4 CAMELOT COURT ALVERTON STREET PENZANCE CORNWALL TR18 2QN

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

02/11/152 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/11/152 November 2015 SAIL ADDRESS CREATED

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM SUITE 2 CAMELOT COURT ALVERTON STREET PENZANCE CORNWALL TR18 2QN

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

09/04/139 April 2013 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