Advanced company searchLink opens in new window

G O F LIMITED

Company number 02727066

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 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-19
  • GBP 2
31 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Apr 2013 AP01 Appointment of Mr Rudy Herawan as a director
30 Mar 2013 TM02 Termination of appointment of Timothy Davie-Baguley as a secretary
30 Mar 2013 TM01 Termination of appointment of Cameron Sheach as a director
02 Nov 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
23 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Nov 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
08 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
03 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
24 Oct 2010 AD01 Registered office address changed from C/O C/O Tdc Po Box Po Box 2 Corby Northants Corby Northamptonshire NN17 1FE United Kingdom on 24 October 2010
20 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
20 Oct 2009 AD01 Registered office address changed from Ryder House, Ryder Court Corby Northamptonshire NN18 9NX on 20 October 2009
20 Oct 2009 CH01 Director's details changed for Cameron Stuart Sheach on 20 October 2009
09 Sep 2009 AA Accounts for a dormant company made up to 31 December 2008
13 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
06 Oct 2008 363a Return made up to 04/10/08; full list of members
03 Oct 2007 AA Accounts for a dormant company made up to 31 December 2006
30 Jul 2007 363a Return made up to 29/06/07; full list of members
30 Jul 2007 287 Registered office changed on 30/07/07 from: 18 franklin fields corby northants NN17 1DJ
27 Jul 2007 288b Director resigned
24 Aug 2006 363s Return made up to 29/06/06; full list of members
22 Aug 2006 AA Accounts for a dormant company made up to 31 December 2005
19 Jan 2006 363s Return made up to 29/06/05; full list of members