GOERMA LTD
Company Documents
Date | Description |
---|---|
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
22/06/2122 June 2021 | First Gazette notice for compulsory strike-off |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
13/10/1913 October 2019 | 31/12/18 UNAUDITED ABRIDGED |
26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
13/11/1813 November 2018 | 31/12/16 UNAUDITED ABRIDGED |
13/11/1813 November 2018 | 31/12/17 UNAUDITED ABRIDGED |
13/11/1813 November 2018 | COMPANY RESTORED ON 13/11/2018 |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES |
20/02/1820 February 2018 | STRUCK OFF AND DISSOLVED |
05/12/175 December 2017 | FIRST GAZETTE |
18/03/1718 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
04/02/174 February 2017 | DISS40 (DISS40(SOAD)) |
02/02/172 February 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
10/01/1710 January 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
06/12/166 December 2016 | FIRST GAZETTE |
09/03/169 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/03/1511 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
13/09/1413 September 2014 | DISS40 (DISS40(SOAD)) |
10/09/1410 September 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
12/04/1412 April 2014 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
04/02/144 February 2014 | FIRST GAZETTE |
12/06/1312 June 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/04/1211 April 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
21/09/1121 September 2011 | DISS40 (DISS40(SOAD)) |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
20/09/1120 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/08/119 August 2011 | FIRST GAZETTE |
12/03/1112 March 2011 | DISS40 (DISS40(SOAD)) |
11/03/1111 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
11/01/1111 January 2011 | FIRST GAZETTE |
11/01/1111 January 2011 | First Gazette notice for compulsory strike-off |
04/05/104 May 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IRIS GOERTING / 01/03/2010 |
04/05/104 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SL24 LTD / 04/03/2010 |
29/10/0929 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
19/05/0919 May 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
13/04/0913 April 2009 | REGISTERED OFFICE CHANGED ON 13/04/2009 FROM SUITE F 1ST FLOOR, NEW CITY CHAMBERS, 36 WOOD STREET WAKEFIELD WEST YORKSHIRE WF1 2HB |
20/10/0820 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
17/09/0817 September 2008 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
16/09/0816 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / SL24 LTD / 04/03/2008 |
23/04/0723 April 2007 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 |
05/03/075 March 2007 | 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