GMOZERO LTD

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

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

View Accounts

21/01/2121 January 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 DISS40 (DISS40(SOAD))

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

13/11/2013 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JANOS DOBOS / 10/07/2020

View Document

13/11/2013 November 2020 PSC'S CHANGE OF PARTICULARS / MR JANOS DOBOS / 10/07/2020

View Document

13/11/2013 November 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR JANOS DOBOS

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANOS DOBOS

View Document

11/06/1911 June 2019 CESSATION OF BALAZS HEGYI AS A PSC

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR BALAZS HEGYI

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

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

View Accounts

12/09/1812 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALAZS HEGYI

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

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

View Accounts

15/11/1715 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

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

View Accounts

18/10/1618 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

31/05/1631 May 2016 COMPANY NAME CHANGED BONAVENTURA EDUCATION LTD CERTIFICATE ISSUED ON 31/05/16

View Document

09/03/169 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 30 WORTHING ROAD HORSHAM RH12 1SL ENGLAND

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/02/1524 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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