GOAT INTERIORS LIMITED
Company Documents
Date | Description |
---|---|
09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
10/04/2410 April 2024 | Application to strike the company off the register |
23/08/2323 August 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-09 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
14/07/2114 July 2021 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
03/08/203 August 2020 | 30/04/20 UNAUDITED ABRIDGED |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
03/10/193 October 2019 | 30/04/19 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES |
15/05/1815 May 2018 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES |
29/08/1729 August 2017 | 30/04/17 UNAUDITED ABRIDGED |
11/04/1711 April 2017 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES ADDECOTT / 11/04/2017 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
27/03/1727 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KEITH ADDECOTT / 27/03/2017 |
27/03/1727 March 2017 | REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 60 SALUSBURY ROAD QUEENS PARK LONDON NW6 6NP |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/04/1614 April 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
06/05/156 May 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
23/04/1423 April 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
01/05/131 May 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
03/05/123 May 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
06/05/116 May 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
09/08/109 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
06/05/106 May 2010 | Annual return made up to 9 April 2010 with full list of shareholders |
05/05/105 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES ADDECOTT / 05/05/2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KEITH ADDECOTT / 16/02/2010 |
16/02/1016 February 2010 | REGISTERED OFFICE CHANGED ON 16/02/2010 FROM 45 PALL MALL DEPOSIT 124-128 BARLBY ROAD NOTTING HILL LONDON W10 6BL |
05/11/095 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
21/05/0921 May 2009 | RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
15/04/0815 April 2008 | RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
14/06/0714 June 2007 | RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS |
14/06/0714 June 2007 | SECRETARY'S PARTICULARS CHANGED |
26/04/0726 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
13/04/0613 April 2006 | RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS |
17/11/0517 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
06/05/056 May 2005 | RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS |
20/10/0420 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
22/04/0422 April 2004 | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS |
25/04/0325 April 2003 | NEW DIRECTOR APPOINTED |
25/04/0325 April 2003 | REGISTERED OFFICE CHANGED ON 25/04/03 FROM: 29 WOOD STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6JG |
25/04/0325 April 2003 | NEW SECRETARY APPOINTED |
14/04/0314 April 2003 | SECRETARY RESIGNED |
14/04/0314 April 2003 | DIRECTOR RESIGNED |
09/04/039 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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