GOAL ORIENTATED ACTION LEARNING LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/05/2129 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW MAY / 25/11/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 46-48 EAST SMITHFIELD LONDON E1W 1AW ENGLAND

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/05/1621 May 2016 REGISTERED OFFICE CHANGED ON 21/05/2016 FROM 3RD FLOOR 25/26 LIME STREET LONDON EC3M 7HR

View Document

23/10/1523 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/05/1519 May 2015 SECRETARY APPOINTED MRS DIANE MAY

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, SECRETARY LOUISE MAY

View Document

11/11/1411 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/10/1322 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MAY / 01/05/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/08/1315 August 2013 CURRSHO FROM 31/10/2013 TO 31/08/2013

View Document

15/08/1315 August 2013 SECRETARY APPOINTED MS LOUISE MAY

View Document

15/08/1315 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

15/08/1315 August 2013 APPOINTMENT TERMINATED, SECRETARY GABRIEL FRANCESCHI

View Document

21/12/1221 December 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/12/111 December 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 30 EASTCHEAP LONDON EC3M 1HD UNITED KINGDOM

View Document

27/01/1127 January 2011 Annual return made up to 19 October 2010 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR PAUL MAY

View Document

26/01/1126 January 2011 SECRETARY APPOINTED MR GABRIEL FRANCESCHI

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR KIRTHI GOONESENA

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY MACRAE SECRETARIES LIMITED

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 59 LAFONE STREET LONDON SE1 2LX

View Document

19/10/0919 October 2009 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