GONETREADY LIMITED

Company Documents

DateDescription
15/05/2015 May 2020 APPLICATION FOR STRIKING-OFF

View Document

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JAMES SLETCHER / 27/09/2019

View Document

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / MR RYAN JAMES SLETCHER / 27/09/2019

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM 10 GERRARD STREET WARWICK CV34 4HD ENGLAND

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 54 STRATHAN CLOSE LONDON WANDSWORTH SW18 1PW ENGLAND

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 54 STRATHAN CLOSE WANDSWORTH LONDON SW18 1PW ENGLAND

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR NATHAN ODELL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/09/1716 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM LEVEL 3 207 REGENT STREET LONDON W1B 3HH

View Document

02/04/162 April 2016 DISS40 (DISS40(SOAD))

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

30/03/1630 March 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

22/03/1622 March 2016 FIRST GAZETTE

View Document

23/12/1523 December 2015 DISS40 (DISS40(SOAD))

View Document

22/12/1522 December 2015 FIRST GAZETTE

View Document

17/12/1517 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/05/1521 May 2015 18/05/15 STATEMENT OF CAPITAL GBP 100

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD SLETCHER

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, SECRETARY RYAN SLETCHER

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR NATHAN JAMES ODELL

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR RYAN JAMES SLETCHER

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/12/1423 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

06/10/146 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RYAN JAMES SLETCHER / 06/10/2014

View Document

06/10/146 October 2014 DIRECTOR APPOINTED MR RICHARD JOHN SLETCHER

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR NATHAN ODELL

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR RYAN SLETCHER

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR BRONWYN SLETCHER

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD SLETCHER

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SLETCHER

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR NATHAN ODELL

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MISS BRONWYN ALLISON SLETCHER

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR RYAN JAMES SLETCHER

View Document

23/06/1423 June 2014 SECRETARY APPOINTED MR RYAN JAMES SLETCHER

View Document

23/12/1323 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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