GOEPEL ELECTRONICS LTD.

Company Documents

DateDescription
19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

14/10/2414 October 2024 Amended total exemption full accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/08/2421 August 2024 Compulsory strike-off action has been discontinued

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/10/236 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/10/213 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 2 RYEFIELD COURT JOEL STREET NORTHWOOD HA6 1LP ENGLAND

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR HOLGER GOEPEL

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MRS ALICE GOEPEL

View Document

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR JOERG SCHNEIDER

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR MANFRED SCHNEIDER

View Document

03/08/173 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

07/11/167 November 2016 REGISTERED OFFICE CHANGED ON 07/11/2016 FROM 2 OLD BROMPTON ROAD SUITE 188 LONDON SW7 3DQ

View Document

05/09/165 September 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANIES24 LTD. / 01/08/2016

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/05/1630 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/06/1511 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

11/08/1411 August 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1330 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPANIES24 LTD. / 30/05/2013

View Document

30/07/1330 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/05/1231 May 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/08/1118 August 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/06/104 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 CORPORATE SECRETARY APPOINTED COMPANIES24 LTD.

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, SECRETARY SECONNECT LTD

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOLGER GOEPEL / 29/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANFRED SCHNEIDER / 29/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WENZEL / 29/05/2010

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/08/095 August 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/09/084 September 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

22/06/0722 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information