GOOMOOD SOFTWARE TECHNOLOGY LTD

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

25/08/2325 August 2023 Application to strike the company off the register

View Document

08/08/238 August 2023 Micro company accounts made up to 2022-11-30

View Document

07/05/237 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

02/05/222 May 2022 Termination of appointment of Kenzie Megan Jarvis as a director on 2022-05-02

View Document

02/05/222 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

30/03/2230 March 2022 Termination of appointment of Vishnu Sharma as a director on 2022-03-30

View Document

25/03/2225 March 2022 Appointment of Miss Kenzie Megan Jarvis as a director on 2022-03-25

View Document

25/03/2225 March 2022 Termination of appointment of Eddy Florian Steven Leroy as a director on 2022-03-25

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/09/2016 September 2020 CORPORATE SECRETARY APPOINTED QCF SECRETARIES LIMITED

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / MR GIAN PAOLO DE SANTI / 01/09/2020

View Document

01/09/201 September 2020 SECRETARY'S CHANGE OF PARTICULARS / MR GIAN PAOLO DE SANTI / 01/09/2020

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GIAN PAOLO DE SANTI / 26/08/2020

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VISHNU SHARMA / 26/08/2020

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED MR VISHNU SHARMA

View Document

19/06/2019 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISHNU SHARMA

View Document

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR GOOMOOD LIMITED LIABILITY COMPANY

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

07/02/197 February 2019 CORPORATE DIRECTOR APPOINTED GOOMOOD LIMITED LIABILITY COMPANY

View Document

08/11/188 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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