Advanced company searchLink opens in new window

GOMETRA LIMITED

Company number 05920017

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)
24 Sep 2012 AD01 Registered office address changed from 1 Union Street Fareham Hampshire PO16 7XX United Kingdom on 24 September 2012
05 Sep 2011 AA Accounts for a dormant company made up to 31 August 2011
05 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
12 Nov 2010 AD01 Registered office address changed from 165 Botley Road Burridge Southampton SO31 1BJ on 12 November 2010
05 Oct 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
05 Oct 2010 CH01 Director's details changed for Mark Christopher Diaper on 31 August 2010
05 Oct 2010 CH01 Director's details changed for Stuart Douglas Crosbie on 31 August 2010
21 Sep 2010 AA Accounts for a dormant company made up to 31 August 2010
14 Dec 2009 AA Accounts for a dormant company made up to 31 August 2009
03 Sep 2009 363a Return made up to 31/08/09; full list of members
19 Dec 2008 AA Accounts for a dormant company made up to 31 August 2008
15 Sep 2008 363a Return made up to 31/08/08; full list of members
16 Mar 2008 AA Accounts for a dormant company made up to 31 August 2007
21 Sep 2007 363a Return made up to 31/08/07; full list of members
30 May 2007 288c Director's particulars changed
24 May 2007 88(2)R Ad 11/05/07--------- £ si 99@1=99 £ ic 1/100
24 May 2007 288a New director appointed
24 May 2007 288a New director appointed
24 May 2007 288a New secretary appointed
24 May 2007 288b Secretary resigned
24 May 2007 288b Director resigned
20 Oct 2006 MEM/ARTS Memorandum and Articles of Association
10 Oct 2006 CERTNM Company name changed gometra ideas LIMITED\certificate issued on 10/10/06
31 Aug 2006 NEWINC Incorporation