GOFAR & TREADLIGHTLY LTD

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

25/03/2425 March 2024 Application to strike the company off the register

View Document

22/03/2422 March 2024 Termination of appointment of Gert Stuart Grossmann-Hensel as a director on 2024-03-22

View Document

22/03/2422 March 2024 Termination of appointment of Zoe Anne Elizabeth Shuttleworth as a director on 2024-03-22

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/05/2313 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

19/11/2119 November 2021 Change of details for Mr Michael Kenneth Shuttleworth as a person with significant control on 2021-11-18

View Document

19/11/2119 November 2021 Change of details for Mrs Zoe Anne Elizabeth Shuttleworth as a person with significant control on 2021-11-18

View Document

18/11/2118 November 2021 Registered office address changed from 74 Clarence Gate Gardens Glentworth Street London NW1 6QR England to 13 Raynham Road London W6 0HY on 2021-11-18

View Document

18/11/2118 November 2021 Change of details for Mrs Zoe Anne Elizabeth Shuttleworth as a person with significant control on 2021-11-18

View Document

18/11/2118 November 2021 Director's details changed for Mr Michael Kenneth Shuttleworth on 2021-11-18

View Document

18/11/2118 November 2021 Director's details changed for Mrs Zoe Anne Elizabeth Shuttleworth on 2021-11-18

View Document

18/11/2118 November 2021 Director's details changed for Mr Gert Stuart Grossmann-Hensel on 2021-11-18

View Document

18/11/2118 November 2021 Change of details for Mr Gert Stuart Grossmann-Hensel as a person with significant control on 2021-11-18

View Document

18/11/2118 November 2021 Change of details for Mr Michael Kenneth Shuttleworth as a person with significant control on 2021-11-18

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/06/209 June 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

14/05/1914 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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