JOHN GOMAN LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/10/224 October 2022 | Final Gazette dissolved via compulsory strike-off |
| 04/10/224 October 2022 | Final Gazette dissolved via compulsory strike-off |
| 04/08/214 August 2021 | Withdraw the company strike off application |
| 30/06/2130 June 2021 | Confirmation statement made on 2021-04-29 with no updates |
| 29/06/2129 June 2021 | First Gazette notice for voluntary strike-off |
| 29/06/2129 June 2021 | First Gazette notice for voluntary strike-off |
| 22/06/2122 June 2021 | Application to strike the company off the register |
| 25/03/2125 March 2021 | PREVSHO FROM 31/05/2021 TO 28/02/2021 |
| 25/03/2125 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 31/01/1931 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 22/11/1822 November 2018 | REGISTERED OFFICE CHANGED ON 22/11/2018 FROM 7 KIRKS LANE BELPER DERBYSHIRE DE56 1LJ |
| 01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES |
| 29/05/1829 May 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN ALAN GOMAN / 29/05/2018 |
| 15/12/1715 December 2017 | 31/05/17 UNAUDITED ABRIDGED |
| 14/12/1714 December 2017 | APPOINTMENT TERMINATED, SECRETARY VALERIE FRASER |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
| 06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 25/05/1625 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
| 22/01/1622 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 01/06/151 June 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 24/03/1524 March 2015 | REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 18 OLD STATION DRIVE RUDDINGTON NOTTINGHAM NG11 6BZ |
| 02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 13/05/1413 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
| 31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 17/06/1317 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN GOMAN / 17/06/2013 |
| 17/06/1317 June 2013 | REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 24 KIRK LANE, RUDDINGTON NOTTINGHAM NOTTINGHAMSHIRE NG11 6NN |
| 17/06/1317 June 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
| 17/06/1317 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / DR VALERIE EILEEN FRASER / 17/06/2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 01/02/131 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 30/04/1230 April 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
| 03/02/123 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 03/05/113 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
| 09/02/119 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 04/05/104 May 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
| 04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN GOMAN / 29/04/2010 |
| 08/12/098 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 19/05/0919 May 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
| 21/01/0921 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 06/05/086 May 2008 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
| 07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 08/06/078 June 2007 | RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS |
| 10/03/0710 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 16/06/0616 June 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
| 07/11/057 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 27/10/0527 October 2005 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05 |
| 26/10/0526 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 09/05/059 May 2005 | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS |
| 02/07/042 July 2004 | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS |
| 13/06/0313 June 2003 | NEW DIRECTOR APPOINTED |
| 13/06/0313 June 2003 | NEW SECRETARY APPOINTED |
| 13/06/0313 June 2003 | SECRETARY RESIGNED |
| 13/06/0313 June 2003 | DIRECTOR RESIGNED |
| 29/04/0329 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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