- Company Overview for GOTIM 7 LIMITED (07285535)
- Filing history for GOTIM 7 LIMITED (07285535)
- People for GOTIM 7 LIMITED (07285535)
- Charges for GOTIM 7 LIMITED (07285535)
- More for GOTIM 7 LIMITED (07285535)
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) |
---|---|---|---|
13 Jul 2016 | MR01 | Registration of charge 072855350004, created on 1 July 2016 | |
10 Nov 2015 | AA | Accounts for a small company made up to 30 June 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
01 Jul 2015 | MR01 | Registration of charge 072855350003, created on 30 June 2015 | |
15 Dec 2014 | AA | Accounts for a small company made up to 30 June 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
07 Nov 2013 | AA | Accounts for a small company made up to 30 June 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
26 Oct 2012 | AA | Accounts for a small company made up to 30 June 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
23 Oct 2012 | AP01 | Appointment of Mr Philip John Eynon as a director | |
22 Oct 2012 | CH01 | Director's details changed for Mr Alan Savory on 1 October 2012 | |
22 Oct 2012 | CH01 | Director's details changed for Mr Duncan Cheadle on 1 October 2012 | |
22 Oct 2012 | CH03 | Secretary's details changed for Samantha Lee Hinkley on 1 October 2012 | |
01 Oct 2012 | AD01 | Registered office address changed from 158 Eign Street Hereford HR4 0AP United Kingdom on 1 October 2012 | |
27 Feb 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
13 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Oct 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
19 Jan 2011 | AA | Full accounts made up to 30 June 2010 | |
21 Oct 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
23 Jun 2010 | AP01 | Appointment of Mark Robert Blandford as a director | |
22 Jun 2010 | AA01 | Current accounting period shortened from 30 June 2011 to 30 June 2010 |