OPEN GOAAAL TRADING LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

16/06/2516 June 2025 Application to strike the company off the register

View Document

14/10/2414 October 2024 Change of details for Open Goaaal Investments Limited as a person with significant control on 2024-05-08

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

19/03/2419 March 2024 Micro company accounts made up to 2023-12-31

View Document

11/01/2411 January 2024 Previous accounting period shortened from 2024-02-28 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

16/10/2316 October 2023 Change of details for Open Goaaal Investments Limited as a person with significant control on 2016-04-06

View Document

26/07/2326 July 2023 Appointment of Mr Jonne Välilä as a director on 2023-07-19

View Document

25/07/2325 July 2023 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to 128 City Road London EC1V 2NX on 2023-07-25

View Document

25/07/2325 July 2023 Termination of appointment of Jonathan Marshall Cowan as a director on 2023-07-19

View Document

25/07/2325 July 2023 Appointment of Mr Robin Jan George Bade as a director on 2023-07-19

View Document

25/07/2325 July 2023 Termination of appointment of Ian Campbell Percival as a director on 2023-07-19

View Document

04/05/234 May 2023 Micro company accounts made up to 2023-02-28

View Document

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

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

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

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

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

View Accounts

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

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

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/11/1724 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/11/175 November 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/01/1717 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/16

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/11/1523 November 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

08/06/158 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 087157470001

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/11/1418 November 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

14/05/1414 May 2014 CURREXT FROM 31/10/2014 TO 28/02/2015

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR IAN CAMPBELL PERCIVAL

View Document

02/10/132 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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