GOA WAY (UK) LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

02/08/242 August 2024 Application to strike the company off the register

View Document

27/07/2427 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

17/08/2317 August 2023 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/10/217 October 2021 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

20/04/2120 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

24/12/1924 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR RAVINDER SINGH KHURANA / 08/07/2019

View Document

19/11/1819 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

15/03/1815 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/02/1727 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

30/03/1630 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR STUART MARSHALL

View Document

12/10/1512 October 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/04/1516 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

28/08/1428 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY MARSHALL EDMUND

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

08/08/138 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/02/1318 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/07/1227 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

22/02/1222 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BOSWELL

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR RAVI SINGH KHURANA

View Document

15/08/1115 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART EDMOND MARSHALL / 01/07/2010

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARSHALL STUART EDMUND / 01/07/2010

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 447 KENTON ROAD HARROW MIDDLESEX HA3 0XY

View Document

13/07/1013 July 2010 SAIL ADDRESS CREATED

View Document

13/07/1013 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE FREDERICK BOSWELL / 01/07/2010

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

17/07/0917 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 SECRETARY APPOINTED MR MARSHALL STUART EDMUND

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED SECRETARY SAVIO DIAS

View Document

08/05/088 May 2008 DIRECTOR APPOINTED STUART EDMUND MARSHALL

View Document

25/02/0825 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/06/063 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

13/07/0513 July 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

06/07/006 July 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 EXEMPTION FROM APPOINTING AUDITORS 06/03/00

View Document

30/03/0030 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 REGISTERED OFFICE CHANGED ON 01/09/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

01/09/981 September 1998 DIRECTOR RESIGNED

View Document

01/09/981 September 1998 SECRETARY RESIGNED

View Document

01/09/981 September 1998 NEW SECRETARY APPOINTED

View Document

01/09/981 September 1998 NEW DIRECTOR APPOINTED

View Document

06/07/986 July 1998 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