- Company Overview for GOSMART INTELLIGENT STORAGE SOLUTIONS LTD (08710124)
- Filing history for GOSMART INTELLIGENT STORAGE SOLUTIONS LTD (08710124)
- People for GOSMART INTELLIGENT STORAGE SOLUTIONS LTD (08710124)
- More for GOSMART INTELLIGENT STORAGE SOLUTIONS LTD (08710124)
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 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2022 | DS01 | Application to strike the company off the register | |
20 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
10 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
16 Aug 2020 | SH02 | Sub-division of shares on 21 July 2020 | |
16 Aug 2020 | SH02 | Sub-division of shares on 21 July 2020 | |
09 Apr 2020 | AA01 | Current accounting period extended from 30 April 2020 to 30 September 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
01 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
15 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
11 Nov 2016 | TM01 | Termination of appointment of Jamie Andrew Wallace Rothwell as a director on 9 November 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
05 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
21 Aug 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 Oct 2014 | AD01 | Registered office address changed from C/O Mha Macintyre Hudson Peterbridge House the Lakes Northampton NN4 7HB to Design House Caswell Road Brackmills Industrial Estate Northampton NN4 7PW on 8 October 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
07 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 |