GORJUSS ART LTD
Company Documents
| Date | Description |
|---|---|
| 16/07/2416 July 2024 | Voluntary strike-off action has been suspended |
| 18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
| 18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
| 07/06/247 June 2024 | Application to strike the company off the register |
| 27/03/2427 March 2024 | Micro company accounts made up to 2024-02-29 |
| 19/03/2419 March 2024 | Previous accounting period extended from 2024-01-31 to 2024-02-29 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 29/10/2329 October 2023 | Confirmation statement made on 2023-10-22 with no updates |
| 17/05/2317 May 2023 | Micro company accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 25/10/2225 October 2022 | Confirmation statement made on 2022-10-22 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 03/11/213 November 2021 | Confirmation statement made on 2021-10-22 with no updates |
| 04/03/214 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 26/10/2026 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 02/11/192 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
| 10/05/1910 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
| 20/08/1820 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
| 30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
| 08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 23/01/1623 January 2016 | DISS40 (DISS40(SOAD)) |
| 21/01/1621 January 2016 | Annual return made up to 22 October 2015 with full list of shareholders |
| 19/01/1619 January 2016 | FIRST GAZETTE |
| 01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 14/08/1514 August 2015 | REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 93C MAIN STREET THORNLIEBANK GLASGOW G46 7RY |
| 14/08/1514 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE IRENE WOOLCOTT / 14/08/2015 |
| 14/08/1514 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT WOOLCOTT / 14/08/2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 30/10/1430 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
| 02/07/142 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 24/10/1324 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 28/11/1228 November 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
| 26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 08/02/128 February 2012 | Annual accounts small company total exemption made up to 31 January 2011 |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 12/11/1112 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
| 19/11/1019 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
| 22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 19/11/0919 November 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
| 19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE IRENE WOOLCOTT / 01/10/2009 |
| 19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT WOOLCOTT / 01/10/2009 |
| 05/02/095 February 2009 | CURREXT FROM 31/10/2009 TO 31/01/2010 |
| 06/11/086 November 2008 | REGISTERED OFFICE CHANGED ON 06/11/2008 FROM FLAT A 93 MAIN STREET THORNLIEBANK GLASGOW LANARKSHIRE G46 7RY SCOTLAND |
| 06/11/086 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GRANT FRASER WOOLCOTT / 22/10/2008 |
| 06/11/086 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE IRENE WOOLCOTT / 22/10/2008 |
| 22/10/0822 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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