Advanced company searchLink opens in new window

FORMULA GOSS INTERNATIONAL LTD

Company number 07626463

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)
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
  • GBP 300
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
  • GBP 300
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