C.K. GOH LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
| 21/02/2321 February 2023 | Final Gazette dissolved via voluntary strike-off |
| 06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
| 06/12/226 December 2022 | First Gazette notice for voluntary strike-off |
| 28/11/2228 November 2022 | Application to strike the company off the register |
| 09/05/229 May 2022 | Registered office address changed from 19a Harborough Road Kingsthorpe Northampton NN2 7AX England to The White Horse Sandhurst Lane Sandhurst Gloucester GL2 9NG on 2022-05-09 |
| 06/12/216 December 2021 | Registered office address changed from 35 High Street Lydney GL15 5DD England to 19a Harborough Road Kingsthorpe Northampton NN2 7AX on 2021-12-06 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 09/11/219 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 14/01/2114 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/03/2020 March 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/03/2020 |
| 20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
| 20/03/2020 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHEE KEONG CHIANG |
| 19/03/2019 March 2020 | SECRETARY APPOINTED MS MEI YIN GOH |
| 28/11/1928 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 20/11/1920 November 2019 | REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 35 HIGH STREET HIGH STREET LYDNEY GL15 5DD ENGLAND |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
| 02/05/182 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
| 22/05/1722 May 2017 | REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 2ND FLOOR CATHAY BUILDING 86 HOLLOWAY HEAD BIRMINGHAM B1 1NB ENGLAND |
| 28/03/1728 March 2017 | REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 5 WALTHAM ROAD SCARTHO GRIMSBY DN33 2LY UNITED KINGDOM |
| 07/03/177 March 2017 | 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