- Company Overview for FOR GOOL CO LTD (07238760)
- Filing history for FOR GOOL CO LTD (07238760)
- People for FOR GOOL CO LTD (07238760)
- More for FOR GOOL CO LTD (07238760)
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) |
---|---|---|---|
20 Jun 2017 | TM02 | Termination of appointment of Kingsley Secretaries Limited as a secretary on 1 June 2017 | |
20 Jun 2017 | TM01 | Termination of appointment of Gary Alan Stern as a director on 1 June 2017 | |
20 Jun 2017 | AP01 | Appointment of Mr Constantin Teodoro Panagopoulos as a director on 1 June 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
03 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
09 Nov 2015 | AAMD | Amended accounts for a medium company made up to 30 April 2014 | |
04 Nov 2015 | AA01 | Previous accounting period extended from 30 April 2015 to 30 June 2015 | |
12 May 2015 | AA | Accounts for a medium company made up to 30 April 2014 | |
09 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
05 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Apr 2015 | AAMD | Amended accounts for a small company made up to 30 April 2012 | |
29 Sep 2014 | AAMD | Amended accounts for a medium company made up to 30 April 2013 | |
29 Apr 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
04 Mar 2014 | AA | Accounts for a medium company made up to 30 April 2013 | |
09 May 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
09 May 2013 | CH04 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 | |
09 May 2013 | AD02 | Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom | |
08 May 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
25 May 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
18 May 2012 | CH01 | Director's details changed for Mr. Gary Alan Stern on 18 May 2012 | |
10 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
07 Nov 2011 | AP01 | Appointment of Mr. Gary Alan Stern as a director | |
07 Nov 2011 | TM01 | Termination of appointment of Susan Wheatley as a director |