GOLET LIMITED

Company Documents

DateDescription
28/11/2328 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/11/2328 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 DIRECTOR APPOINTED MR MAURICE PATRICK DEMPSEY

View Document

25/01/2125 January 2021 REGISTERED OFFICE CHANGED ON 25/01/2021 FROM C/O JOHNSON WALKER HORIZON HOUSE 2 WHITING STREET SHEFFIELD S8 9QR

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/08/1729 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/08/1729 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual return made up to 13 March 2016 with full list of shareholders

View Document

14/12/1614 December 2016 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003004,PR003005

View Document

14/12/1614 December 2016 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/04/2016

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/01/1623 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003004,PR003005

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/03/1422 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/05/117 May 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

07/05/117 May 2011 SAIL ADDRESS CREATED

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM THE MASTERS HOUSE 92A ARUNDEL STREET SHEFFIELD SOUTH YORKSHIRE S1 4RE

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES THOMAS / 01/03/2010

View Document

05/07/105 July 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

31/01/1031 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR MAURICE DEMPSEY

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MR OLIVER JAMES DEMPSEY

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 22-28 SNIG HILL SHEFFIELD SOUTH YORKSHIRE S3 8NB

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 46 WOSTENHOLM ROAD SHEFFIELD SOUTH YORKSHIRE S7 1LL

View Document

01/05/091 May 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

16/05/0816 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/04/0810 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

28/09/0728 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0728 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0728 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0718 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0710 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0626 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 NEW SECRETARY APPOINTED

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 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


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