- Company Overview for GOLITHA FLOORING (UK) LIMITED (05864593)
- Filing history for GOLITHA FLOORING (UK) LIMITED (05864593)
- People for GOLITHA FLOORING (UK) LIMITED (05864593)
- More for GOLITHA FLOORING (UK) LIMITED (05864593)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2022 | DS01 | Application to strike the company off the register | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
17 Aug 2021 | AA01 | Current accounting period extended from 31 July 2021 to 31 August 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
06 Nov 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
21 Oct 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
22 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with no updates | |
03 Jul 2018 | PSC07 | Cessation of Nicola Zanthe Tabeart as a person with significant control on 3 July 2018 | |
25 Oct 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with no updates | |
04 Jul 2017 | PSC01 | Notification of Nicola Zanthe Tabeart as a person with significant control on 6 April 2016 | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
05 Jul 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
25 Aug 2015 | AP01 | Appointment of Ms Nicola Zanthe Tabeart as a director on 25 August 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
09 Sep 2014 | CH01 | Director's details changed for Mr Wayne Rogers on 9 September 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 |