GORING & SAUNDERS LETTINGS LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

28/10/2528 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 First Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 First Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 Application to strike the company off the register

View Document

17/06/2517 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

04/06/254 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/06/2418 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/09/2312 September 2023 Change of details for Mr Thomas Saunders as a person with significant control on 2019-09-26

View Document

11/09/2311 September 2023 Cessation of Daniel Goring as a person with significant control on 2019-09-26

View Document

21/07/2321 July 2023 Director's details changed for Mr Thomas Saunders on 2023-07-21

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/07/2321 July 2023 Change of details for Mr Thomas Saunders as a person with significant control on 2023-07-21

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2021-06-01 with no updates

View Document

04/01/224 January 2022 Withdraw the company strike off application

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2020-03-31

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/06/2126 June 2021 Voluntary strike-off action has been suspended

View Document

26/06/2126 June 2021 Voluntary strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Accounts

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL GORING

View Document

19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SAUNDERS / 05/08/2019

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS SAUNDERS / 05/08/2019

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GORING / 28/05/2019

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL GORING / 28/05/2019

View Document

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

View Accounts

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS SAUNDERS / 22/08/2018

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SAUNDERS / 22/08/2018

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 83 HIGH STREET BATTLE EAST SUSSEX TN33 0AQ ENGLAND

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS SAUNDERS / 01/06/2018

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL GORING / 01/06/2018

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS SAUNDERS / 01/06/2018

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL GORING / 01/06/2018

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

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

View Accounts

11/09/1711 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

02/06/162 June 2016 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

02/06/162 June 2016 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