GOSIA BUILD LTD
Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 New | |
15/08/2515 August 2025 New | Registered office address changed to PO Box 4385, 11224561 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-15 |
15/08/2515 August 2025 New | |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
11/06/2411 June 2024 | Compulsory strike-off action has been suspended |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
14/05/2414 May 2024 | First Gazette notice for compulsory strike-off |
15/09/2315 September 2023 | Micro company accounts made up to 2023-02-28 |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
15/07/2315 July 2023 | Compulsory strike-off action has been discontinued |
13/07/2313 July 2023 | Confirmation statement made on 2023-02-25 with no updates |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
13/06/2313 June 2023 | Compulsory strike-off action has been suspended |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/09/2220 September 2022 | Micro company accounts made up to 2022-02-28 |
30/03/2230 March 2022 | Confirmation statement made on 2022-02-25 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/11/2122 November 2021 | Micro company accounts made up to 2021-02-28 |
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 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/12/202 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
10/07/1910 July 2019 | DISS40 (DISS40(SOAD)) |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES |
14/05/1914 May 2019 | FIRST GAZETTE |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MALGORZATA GLOWACKA / 01/05/2018 |
29/11/1829 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS MALGORZATA GLOWACKA / 01/05/2018 |
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 |
13/06/1813 June 2018 | REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 56 BOSTON ROAD HANWELL LONDON W7 3TR ENGLAND |
26/02/1826 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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