GOSMART LIMITED
Status | DISSOLVED |
Company No. | 02274069 |
Category | Private Limited Company |
Incorporated | 04 Jul 1988 |
Age | 35 years, 10 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 17 Mar 2020 |
Years | 4 years, 2 months, 13 days |
SUMMARY
GOSMART LIMITED is an dissolved private limited company with number 02274069. It was incorporated 35 years, 10 months, 26 days ago, on 04 July 1988 and it was dissolved 4 years, 2 months, 13 days ago, on 17 March 2020. The company address is 423 Woolton Road 423 Woolton Road, Liverpool, L25 4SY, England.
Company Fillings
Gazette dissolved voluntary
Date: 17 Mar 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Dec 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-12
New address: 423 Woolton Road Woolton Liverpool L25 4SY
Old address: 172 Southworth Road Newton-Le-Willows WA12 0BS England
Documents
Withdrawal of a person with significant control statement
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-12-12
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Termination secretary company with name termination date
Date: 06 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Ward
Termination date: 2018-06-01
Documents
Notification of a person with significant control
Date: 04 Dec 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-01
Psc name: Philip John Ward
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Notification of a person with significant control
Date: 04 Dec 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-01
Psc name: Brian William Roper
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Address
Type: AD01
Old address: 423 Woolton Road Woolton Liverpool L25 4SY England
Change date: 2017-12-04
New address: 172 Southworth Road Newton-Le-Willows WA12 0BS
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 25 May 2017
Action Date: 25 May 2017
Category: Address
Type: AD01
Old address: 9a Derby Street Ormskirk Lancashire L39 2BJ
Change date: 2017-05-25
New address: 423 Woolton Road Woolton Liverpool L25 4SY
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 24 May 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Change person director company with change date
Date: 06 Jan 2012
Action Date: 31 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip John Ward
Change date: 2011-08-31
Documents
Change person director company with change date
Date: 06 Jan 2012
Action Date: 31 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian William Roper
Change date: 2011-08-31
Documents
Change person secretary company with change date
Date: 06 Jan 2012
Action Date: 31 Aug 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Philip Ward
Change date: 2011-08-31
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2010
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Change person director company with change date
Date: 19 Feb 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian William Roper
Change date: 2009-10-31
Documents
Change person director company with change date
Date: 19 Feb 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Philip John Ward
Documents
Change person secretary company with change date
Date: 19 Feb 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Phillip Ward
Change date: 2009-10-31
Documents
Capital allotment shares
Date: 11 Feb 2010
Action Date: 11 Nov 2009
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2009-11-11
Documents
Appoint person director company with name
Date: 09 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip John Ward
Documents
Capital variation of rights attached to shares
Date: 07 Nov 2009
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 07 Nov 2009
Category: Capital
Type: SH08
Documents
Resolution
Date: 07 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 07 Nov 2009
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 08 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2006
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 23 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/05; full list of members
Documents
Legacy
Date: 23 Dec 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 23 Dec 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 23 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 23/12/05 from: c/o chaytor steele & co 9 derby street ormiskirk lancashire L39 2YL
Documents
Legacy
Date: 14 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 19 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 11 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 11 Dec 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/02 to 30/11/02
Documents
Legacy
Date: 11 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/01; full list of members
Documents
Accounts with accounts type full
Date: 11 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 17 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/00; full list of members
Documents
Legacy
Date: 15 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/99; full list of members
Documents
Accounts with accounts type full
Date: 01 Dec 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Accounts with accounts type full
Date: 04 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 02 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/98; full list of members
Documents
Accounts with accounts type full
Date: 05 May 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 07 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/97; no change of members
Documents
Accounts with accounts type full
Date: 29 Apr 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 17 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/96; no change of members
Documents
Accounts with accounts type full
Date: 03 May 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 12 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/95; full list of members
Documents
Legacy
Date: 05 Oct 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 01 May 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 15 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/94; no change of members
Documents
Accounts with accounts type small
Date: 17 May 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 03 May 1994
Category: Address
Type: 287
Description: Registered office changed on 03/05/94 from: chaytor steele & co martins building 4 water street liverpool L2 3UU
Documents
Legacy
Date: 20 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/93; no change of members
Documents
Accounts with accounts type full
Date: 05 Jun 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 11 Dec 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/92; full list of members
Documents
Accounts with accounts type full
Date: 24 Jun 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 24 Jun 1992
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/91; no change of members
Documents
Accounts with accounts type full
Date: 25 Apr 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 18 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/90; full list of members
Documents
Legacy
Date: 19 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 30/11/89; full list of members
Documents
Accounts with accounts type full
Date: 19 Jul 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 20 Feb 1989
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Resolution
Date: 21 Jul 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Jul 1988
Category: Address
Type: 287
Description: Registered office changed on 21/07/88 from: 2 baches street london N1 6UB
Documents
Legacy
Date: 21 Jul 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
AUMKAR SWEETS & SAVOURIES LIMITED
7 ST JOHN'S ROAD,HARROW,HA1 2EY
Number: | 07545656 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 BERKELEY STREET,GLASGOW,G3 7DS
Number: | SC625212 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 26, ORION SUITE,NEWPORT,NP20 2DX
Number: | 09081591 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 17 FALLINGS PARK INDUSTRIAL,WOLVERHAMPTON,WV10 9QB
Number: | 01123264 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CLOS HELYG,SWANSEA,SA4 3GH
Number: | OC407223 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SOUTH STEEL PROCESSING LIMITED
2 THE PRECINCT,PORTHCAWL,CF36 3RF
Number: | 10410362 |
Status: | ACTIVE |
Category: | Private Limited Company |