Advanced company searchLink opens in new window

GOELAND ENTERPRISES LIMITED

Company number 02206301

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)
27 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
27 May 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2009 AR01 Annual return made up to 1 July 2009 with full list of shareholders
05 Nov 2009 CH03 Secretary's details changed for Natasha Sara Le Marinel on 31 July 2009
27 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
25 Jul 2008 363a Return made up to 01/07/08; full list of members
25 Jul 2008 288c Director's Change of Particulars / alan le marinel / 11/10/2007 / HouseName/Number was: , now: po box; Street was: c/o g/r, now: 56480; Area was: 60 oban drive, now: ; Post Town was: glasgow, now: limassol; Post Code was: G20 6AE, now: ; Country was: , now: cyprus
30 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
01 Aug 2007 363a Return made up to 01/07/07; full list of members
18 May 2007 395 Particulars of mortgage/charge
06 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
22 Dec 2006 288c Director's particulars changed
04 Sep 2006 363a Return made up to 01/07/06; full list of members
16 Jun 2006 395 Particulars of mortgage/charge
06 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
14 Oct 2005 395 Particulars of mortgage/charge
07 Oct 2005 395 Particulars of mortgage/charge
06 Oct 2005 395 Particulars of mortgage/charge
11 Aug 2005 363a Return made up to 01/07/05; full list of members
04 Feb 2005 AA Total exemption small company accounts made up to 31 March 2004
10 Sep 2004 363a Return made up to 01/07/04; full list of members
21 Feb 2004 395 Particulars of mortgage/charge
21 Feb 2004 395 Particulars of mortgage/charge