Advanced company searchLink opens in new window

GOL INVESTMENT LTD.

Company number 07890500

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2018 DS01 Application to strike the company off the register
28 Dec 2017 CS01 Confirmation statement made on 22 December 2017 with no updates
28 Dec 2017 TM01 Termination of appointment of Jeffrey Byrne as a director on 31 October 2017
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 Nov 2017 AP01 Appointment of Ms Astrid Bray as a director on 1 November 2017
28 Dec 2016 CS01 Confirmation statement made on 22 December 2016 with updates
14 Nov 2016 AP03 Appointment of Mr Andrew Morgan as a secretary on 28 October 2016
11 Nov 2016 TM01 Termination of appointment of Robert James Fallowfield as a director on 28 October 2016
10 Nov 2016 TM02 Termination of appointment of Robert James Fallowfield as a secretary on 28 October 2016
28 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
23 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
16 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
16 Feb 2015 AA Group of companies' accounts made up to 31 March 2014
11 Feb 2015 AP01 Appointment of Mr Andrew William Morgan as a director on 28 January 2015
22 Dec 2014 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
22 Dec 2014 TM01 Termination of appointment of Camilla Fayed as a director on 19 December 2014
05 Jun 2014 CERTNM Company name changed cocosa investment LIMITED\certificate issued on 05/06/14
  • RES15 ‐ Change company name resolution on 2014-05-23
05 Jun 2014 CONNOT Change of name notice
17 Apr 2014 TM01 Termination of appointment of Stephen Lewis as a director
23 Dec 2013 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
04 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
03 Jun 2013 AP01 Appointment of Mr Stephen Paul Lewis as a director