GOSIA BUILD LTD

Company Documents

DateDescription
15/08/2515 August 2025 New

View Document

15/08/2515 August 2025 NewRegistered office address changed to PO Box 4385, 11224561 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-15

View Document

15/08/2515 August 2025 New

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

15/09/2315 September 2023 Micro company accounts made up to 2023-02-28

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Compulsory strike-off action has been discontinued

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2022-02-28

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/11/2122 November 2021 Micro company accounts made up to 2021-02-28

View Document

07/06/217 June 2021 Registered office address changed from , 170 Manor Farm Road, Wembley, HA0 1DD, England to 170 Greenford Road Harrow HA1 3QX on 2021-06-07

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

10/07/1910 July 2019 DISS40 (DISS40(SOAD))

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MALGORZATA GLOWACKA / 01/05/2018

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MRS MALGORZATA GLOWACKA / 01/05/2018

View Document

13/06/1813 June 2018 Registered office address changed from , 56 Boston Road, Hanwell, London, W7 3TR, England to 170 Greenford Road Harrow HA1 3QX on 2018-06-13

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 56 BOSTON ROAD HANWELL LONDON W7 3TR ENGLAND

View Document

26/02/1826 February 2018 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