- Company Overview for FORMULA GOSS INTERNATIONAL LTD (07626463)
- Filing history for FORMULA GOSS INTERNATIONAL LTD (07626463)
- People for FORMULA GOSS INTERNATIONAL LTD (07626463)
- More for FORMULA GOSS INTERNATIONAL LTD (07626463)
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 Jul 2017 | AP01 | Appointment of Mr Simon Anthony Lionel Reed as a director on 1 June 2016 | |
20 Jul 2017 | AP01 | Appointment of Mr Trevor Scott as a director on 1 June 2017 | |
20 Jul 2017 | AD01 | Registered office address changed from Unit 3 Manton Centre, Manton Lane Manton Industrial Estate Bedford MK41 7PX to Simarco House Crittall Road Witham CM8 3DR on 20 July 2017 | |
20 Jul 2017 | PSC02 | Notification of Simarco International Ltd as a person with significant control on 1 June 2017 | |
20 Jul 2017 | PSC07 | Cessation of Mark Mercer as a person with significant control on 1 June 2017 | |
20 Jul 2017 | TM01 | Termination of appointment of Nicholas Ernest Freeman Gorrod as a director on 1 June 2016 | |
20 Jul 2017 | TM01 | Termination of appointment of Ian Paul Logan as a director on 1 June 2016 | |
20 Jul 2017 | TM01 | Termination of appointment of Nicholas Ernest Freeman Gorrod as a director on 1 June 2016 | |
20 Jul 2017 | TM02 | Termination of appointment of Neil Mercer as a secretary on 1 June 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
02 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jun 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
18 Nov 2015 | CH01 | Director's details changed for Mr Mark Mercer on 1 November 2015 | |
18 Nov 2015 | CH01 | Director's details changed for Mr Ian Paul Logan on 1 November 2015 | |
11 Nov 2015 | CH01 | Director's details changed for Mr Nicholas Gorrod on 1 January 2015 | |
11 Nov 2015 | CH03 | Secretary's details changed for Mr Neil Mercer on 1 January 2015 | |
18 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
14 May 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
27 May 2014 | AR01 | Annual return made up to 9 May 2014 with full list of shareholders | |
02 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Oct 2013 | AD01 | Registered office address changed from Denhaco House Brunleys Kiln Farm Milton Keynes MK11 3EW United Kingdom on 30 October 2013 | |
23 May 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
02 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 May 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |