GORGEOUSCOMET LTD

Company Documents

DateDescription
12/10/2112 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

12/10/2112 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

28/09/2028 September 2020 REGISTERED OFFICE CHANGED ON 28/09/2020 FROM 3 GRANGE CLOSE RATBY LEICESTER LE6 0NR

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/12/1920 December 2019 CURRSHO FROM 31/05/2020 TO 05/04/2020

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA LEYES

View Document

03/09/193 September 2019 CESSATION OF GARY BROWN AS A PSC

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MS JOANNA LEYES

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 150 RAVENSCROFT ROAD BECKENHAM BR3 4TW UNITED KINGDOM

View Document

08/05/198 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