GOYSIDE LTD
Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 15/04/2515 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 11/07/2411 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 15/11/2315 November 2023 | Confirmation statement made on 2023-11-10 with no updates |
| 06/11/236 November 2023 | Micro company accounts made up to 2023-04-05 |
| 09/05/239 May 2023 | Registered office address changed from Office 9 Chenevare Mews High Street, Kinver United Kingdom DY7 6HF United Kingdom to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 2023-05-09 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 09/02/239 February 2023 | Compulsory strike-off action has been discontinued |
| 09/02/239 February 2023 | Compulsory strike-off action has been discontinued |
| 08/02/238 February 2023 | Confirmation statement made on 2022-11-10 with no updates |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
| 23/09/2223 September 2022 | Registered office address changed from 405 Coggeshall Road Braintree CM77 8AA to Office 9 Chenevare Mews High Street, Kinver United Kingdom DY7 6HF on 2022-09-23 |
| 16/09/2216 September 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 04/01/224 January 2022 | Micro company accounts made up to 2021-04-05 |
| 21/11/2121 November 2021 | Confirmation statement made on 2021-11-10 with updates |
| 11/04/2111 April 2021 | PREVSHO FROM 30/11/2021 TO 05/04/2021 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 12/03/2112 March 2021 | CESSATION OF ANDREW HOLLAND AS A PSC |
| 11/03/2111 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAFAEL JESUS TROYO |
| 02/02/212 February 2021 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLLAND |
| 29/01/2129 January 2021 | DIRECTOR APPOINTED MR RAFAEL JESUS TROYO |
| 29/12/2029 December 2020 | REGISTERED OFFICE CHANGED ON 29/12/2020 FROM 39 LONGLEAZE ROYAL WOOTTON BASSETT SWINDON SN4 8AP ENGLAND |
| 11/11/2011 November 2020 | 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