GOZZETT OPTIONS LIMITED
Warning: The most recent accounts from 31 May 2018 indicate this Company is Dormant and not currently trading
Company Documents
Date | Description |
---|---|
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
20/12/1720 December 2017 | CESSATION OF MARTIN JOHN GOZZETT AS A PSC |
20/12/1720 December 2017 | CESSATION OF ROBIN JOHN GOZZETT AS A PSC |
20/12/1720 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOZZETT HOLDINGS LIMITED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
04/05/174 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN GOZZETT / 04/05/2017 |
04/05/174 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JOHN GOZZETT / 01/04/2016 |
04/05/174 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN JOHN GOZZETT / 04/05/2017 |
29/03/1729 March 2017 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/01/1626 January 2016 | Annual return made up to 14 December 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual return made up to 14 December 2014 with full list of shareholders |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/12/1317 December 2013 | Annual return made up to 14 December 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
31/12/1231 December 2012 | Annual return made up to 14 December 2012 with full list of shareholders |
02/08/122 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/06/121 June 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
14/12/1114 December 2011 | Annual return made up to 14 December 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual return made up to 14 December 2010 with full list of shareholders |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
15/12/0915 December 2009 | Annual return made up to 14 December 2009 with full list of shareholders |
15/12/0915 December 2009 | SAIL ADDRESS CREATED |
15/12/0915 December 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
03/04/093 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
12/02/0912 February 2009 | LOCATION OF REGISTER OF MEMBERS |
17/12/0817 December 2008 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
01/07/081 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
20/12/0720 December 2007 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
09/07/079 July 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
03/04/073 April 2007 | S366A DISP HOLDING AGM 14/03/07 |
13/02/0713 February 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | REGISTERED OFFICE CHANGED ON 22/01/07 FROM: GROUND FLOOR, BOUNDARY HOUSE 4 COUNTY PLACE, NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RE |
22/01/0722 January 2007 | LOCATION OF REGISTER OF MEMBERS |
28/04/0628 April 2006 | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
05/05/055 May 2005 | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
21/09/0421 September 2004 | COMPANY NAME CHANGED QUEST MOTOR GROUP LIMITED CERTIFICATE ISSUED ON 21/09/04 |
15/09/0415 September 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/09/0415 September 2004 | DIRECTOR RESIGNED |
15/09/0415 September 2004 | NEW DIRECTOR APPOINTED |
15/09/0415 September 2004 | SECRETARY RESIGNED |
06/05/046 May 2004 | 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