Advanced company searchLink opens in new window

GOINDUSTRY OPERATIONS LIMITED

Company number 03853780

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)
19 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
19 May 2017 4.71 Return of final meeting in a members' voluntary winding up
09 Feb 2017 AD01 Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 9 February 2017
15 Sep 2016 4.68 Liquidators' statement of receipts and payments to 9 July 2016
09 Sep 2015 4.68 Liquidators' statement of receipts and payments to 9 July 2015
01 Aug 2014 AD01 Registered office address changed from Suite 107 1 Alie Street London E1 8DE England to 1 Dorset Street Southampton Hampshire SO15 2DP on 1 August 2014
22 Jul 2014 4.70 Declaration of solvency
22 Jul 2014 600 Appointment of a voluntary liquidator
22 Jul 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-07-10
08 Jul 2014 TM01 Termination of appointment of William Angrick as a director
08 Jul 2014 TM01 Termination of appointment of Holger Schwarz as a director
08 Jul 2014 TM01 Termination of appointment of Thomas Burton as a director
08 Jul 2014 TM01 Termination of appointment of William Angrick as a director
27 Jun 2014 AA01 Previous accounting period extended from 30 September 2013 to 30 March 2014
17 Apr 2014 AA Full accounts made up to 30 September 2012
01 Apr 2014 AD01 Registered office address changed from Suite 207, First Floor 1 Alie Street London E1 8DE England on 1 April 2014
01 Apr 2014 AD01 Registered office address changed from 60 Cannon Street 2Nd Floor London EC4N 6NP England on 1 April 2014
18 Feb 2014 AP01 Appointment of Ms Claire Bevin Walsh as a director
07 Feb 2014 AD01 Registered office address changed from St Andrew's House 18-20 St. Andrew Street London EC4A 3AG on 7 February 2014
24 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100,000
24 Oct 2013 CH01 Director's details changed for Mr Holger Schwarz on 24 October 2013
24 Oct 2013 CH01 Director's details changed for Mr Thomas Burton on 24 October 2013
25 Jun 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 September 2012
03 May 2013 CH01 Director's details changed for Mr William Paul Angrick on 3 May 2013
09 Apr 2013 AUD Auditor's resignation