GOUMAN DISTRIBUTION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

28/09/2328 September 2023 Compulsory strike-off action has been suspended

View Document

28/09/2328 September 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/02/2217 February 2022 Change of details for Mr Rona Roberto Pereira De Carvalho as a person with significant control on 2021-11-01

View Document

08/11/218 November 2021 Termination of appointment of Uilliam Morris Dos Santos as a director on 2021-11-01

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MR RONA ROBERTO PEREIRA DE CARVALHO / 13/07/2020

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR RONA ROBERTO PEREIRA DE CARVALHO / 01/07/2020

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM FLEXSPACE UNIT 93 CHENEY MANOR INDUSTRIAL ESTATE PEMBROKE CENTRE SWINDON WILTSHIRE SN2 2PQ ENGLAND

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RONA ROBERTO PEREIRA DE CARVALHO / 10/03/2020

View Document

27/03/2027 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR RONA ROBERTO PEREIRA DE CARVALHO / 10/03/2020

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, SECRETARY RONA PEREIRA DE CARVALHO

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / MR RONA ROBERTO PEREIRA DE CARVALHO / 10/03/2020

View Document

30/08/1930 August 2019 CESSATION OF WESLEY NARCISO DA SILVA AS A PSC

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR WESLEY NARCISO DA SILVA

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MR UILLIAM MORRIS DOS SANTOS

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RONA ROBERTO PEREIRA DE CARVALHO

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

03/07/193 July 2019 SECRETARY APPOINTED MR RONA ROBERTO PEREIRA DE CARVALHO

View Document

01/07/191 July 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