Advanced company searchLink opens in new window

GOCH 0111 III/17 EX III/6 LTD

Company number 06385550

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
10 Nov 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
Statement of capital on 2010-11-10
  • GBP 2
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2010 AR01 Annual return made up to 1 October 2009 with full list of shareholders
14 Apr 2010 CH04 Secretary's details changed for Rodway Engineering Ltd on 1 October 2009
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2009 AA Accounts made up to 31 October 2008
09 Dec 2008 363a Return made up to 01/10/08; full list of members
20 Oct 2008 287 Registered office changed on 20/10/2008 from suite 403 8-17 tottenham court road london W1T 1JY
21 Aug 2008 288a Director appointed christian cisch
19 May 2008 88(2) Ad 01/10/07 gbp si 2@1=2 gbp ic 2/4
15 May 2008 288a Secretary appointed rodway engineering LTD
01 Oct 2007 288b Secretary resigned
01 Oct 2007 288b Director resigned
01 Oct 2007 NEWINC Incorporation