GOMEZ OPTICAL LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Liquidators' statement of receipts and payments to 2025-06-28 |
14/08/2414 August 2024 | Liquidators' statement of receipts and payments to 2024-06-28 |
17/07/2317 July 2023 | Resolutions |
17/07/2317 July 2023 | Appointment of a voluntary liquidator |
17/07/2317 July 2023 | Statement of affairs |
17/07/2317 July 2023 | Registered office address changed from The Barn Meadow Court, Faygate Lane Faygate Horsham West Sussex RH12 4SJ England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 2023-07-17 |
17/07/2317 July 2023 | Resolutions |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
11/07/2311 July 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
25/03/2025 March 2020 | PSC'S CHANGE OF PARTICULARS / MR ERNERSTO GOMEZ ALZATE / 25/03/2020 |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
06/10/176 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERNERSTO GOMEZ ALZATE |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
18/07/1618 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
16/07/1516 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
17/07/1417 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
26/07/1326 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/07/1230 July 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/05/1230 May 2012 | REGISTERED OFFICE CHANGED ON 30/05/2012 FROM ABACUS HOUSE WICKHURST LANE BROADBRIDGE HEATH HORSHAM WEST SUSSEX RH12 3LY |
30/05/1230 May 2012 | APPOINTMENT TERMINATED, DIRECTOR ERNESTO GOMEZ ALZATE |
30/05/1230 May 2012 | SECRETARY APPOINTED MR ERNESTO GOMEZ ALZATE |
30/05/1230 May 2012 | APPOINTMENT TERMINATED, SECRETARY RT SECRETARIAL LIMITED |
14/03/1214 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/07/1112 July 2011 | Annual return made up to 27 June 2011 with full list of shareholders |
12/04/1112 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERNESTO GOMEZ ALZATE / 08/04/2011 |
11/04/1111 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS DEBORAH JAYNE GRIFFITHS / 08/04/2011 |
29/01/1129 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
27/07/1027 July 2010 | 27/06/10 NO CHANGES |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
03/08/093 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ERNESTO GOMEZ ALZATE / 27/08/2008 |
03/08/093 August 2009 | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
02/08/092 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH GRIFFITHS / 27/08/2008 |
06/08/086 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/06/0827 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GOMEZ OPTICAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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