GOZZETT OPTIONS LIMITED

Company Documents

DateDescription
27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

20/12/1720 December 2017 CESSATION OF MARTIN JOHN GOZZETT AS A PSC

View Document

20/12/1720 December 2017 CESSATION OF ROBIN JOHN GOZZETT AS A PSC

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOZZETT HOLDINGS LIMITED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN GOZZETT / 04/05/2017

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JOHN GOZZETT / 01/04/2016

View Document

04/05/174 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN JOHN GOZZETT / 04/05/2017

View Document

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

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/01/1626 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/12/1317 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/12/1231 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

02/08/122 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/12/1114 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/12/0915 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 SAIL ADDRESS CREATED

View Document

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

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/04/093 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

12/02/0912 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/12/0817 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

03/04/073 April 2007 S366A DISP HOLDING AGM 14/03/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

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

View Document

22/01/0722 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0628 April 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 COMPANY NAME CHANGED QUEST MOTOR GROUP LIMITED CERTIFICATE ISSUED ON 21/09/04

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 SECRETARY RESIGNED

View Document

06/05/046 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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