GOTCHA INTERNATIONAL ACADEMY LTD

Company Documents

DateDescription
24/11/1824 November 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/08/1824 August 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

09/01/189 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/12/2017:LIQ. CASE NO.1

View Document

01/02/171 February 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/12/2016

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM
C/O AL GRIFFITHS ELY VALLEY ROAD
YNYSMAERDY
PONTYCLUN
MID GLAMORGAN
CF72 8LN
WALES

View Document

31/12/1531 December 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/12/1531 December 2015 STATEMENT OF AFFAIRS/4.19

View Document

31/12/1531 December 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/10/1517 October 2015 REGISTERED OFFICE CHANGED ON 17/10/2015 FROM
STOWFORD ELY VALLEY ROAD
COED ELY
LLANTRISANT
CF39 8BL

View Document

14/05/1514 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 PREVEXT FROM 30/04/2014 TO 31/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM
UNIT C2
COED CAE LANE INDUSTRIAL ESTATE
PONTYCLUN
CF72 9HG
UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR JULIAN WILDE-DAVIES

View Document

14/05/1314 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/05/1211 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/02/1213 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM UNIT C2 COED CAE LANE INDUSTRIAL ESTATE PONTY LUN RHONDDA CYNON TAF CF7 9HG

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAJOR RETIRED ALUN DAVIES / 01/04/2011

View Document

09/06/119 June 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

05/10/105 October 2010 COMPANY NAME CHANGED GOTCHA SECURITY AND TRAINING LTD. CERTIFICATE ISSUED ON 05/10/10

View Document

23/09/1023 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM UNIT 18 WOODLANDS WORKSHOPS COEDCAE LANE PONTYCLUN RHONDDA CYNON TAF CF72 9DW

View Document

23/04/1023 April 2010 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