GOSMART INTELLIGENT STORAGE SOLUTIONS LTD

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

25/02/2225 February 2022 Application to strike the company off the register

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

09/04/209 April 2020 CURREXT FROM 30/04/2020 TO 30/09/2020

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

01/08/191 August 2019 COMPANY NAME CHANGED BECODE (U.K.) LTD CERTIFICATE ISSUED ON 01/08/19

View Document

16/07/1916 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

30/10/1830 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

15/09/1715 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR JAMIE ROTHWELL

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

05/10/155 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM C/O MHA MACINTYRE HUDSON PETERBRIDGE HOUSE THE LAKES NORTHAMPTON NN4 7HB

View Document

02/10/142 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/02/1417 February 2014 ADOPT ARTICLES 04/02/2014

View Document

17/02/1417 February 2014 04/02/14 STATEMENT OF CAPITAL GBP 1307

View Document

10/02/1410 February 2014 CURRSHO FROM 30/09/2014 TO 30/04/2014

View Document

30/09/1330 September 2013 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