GOZI LTD

84 Riverside Court 20 Nine Elms Lane, London, SW8 5BZ, England
StatusACTIVE
Company No.04827793
CategoryPrivate Limited Company
Incorporated10 Jul 2003
Age20 years, 10 months, 29 days
JurisdictionEngland Wales

SUMMARY

GOZI LTD is an active private limited company with number 04827793. It was incorporated 20 years, 10 months, 29 days ago, on 10 July 2003. The company address is 84 Riverside Court 20 Nine Elms Lane, London, SW8 5BZ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Address

Type: AD01

New address: 84 Riverside Court 20 Nine Elms Lane London SW8 5BZ

Change date: 2021-07-20

Old address: N108 Vox Studios 1-45 Durham Street London SE11 5JH England

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms. Ngozi Ochonogor

Change date: 2020-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2019

Action Date: 01 Jul 2019

Category: Address

Type: AD01

New address: N108 Vox Studios 1-45 Durham Street London SE11 5JH

Old address: 84 Riverside Court 20 Nine Elms Lane London SW8 5BZ

Change date: 2019-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Oct 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AAMD

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Ngozi Ochonogor

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 27 Jun 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AAMD

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2010

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ngozi Ochonogor

Change date: 2010-04-23

Documents

View document PDF

Termination secretary company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chika Ochonogor

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2010

Action Date: 23 Apr 2009

Category: Annual-return

Type: AR01

Made up date: 2009-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/04/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/04/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Capital

Type: 88(2)R

Description: Ad 11/07/03--------- £ si 8@1=8 £ ic 2/10

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 21/08/03 from: c-o ukbf LIMITED, office 2 16 new street stourport-on-severn DY13 8UW

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BATTLEFIELDS REVISITED LTD

64 STONE MANOR,STROUD,GL5 1JD

Number:07580150
Status:ACTIVE
Category:Private Limited Company

BLACK CODE INTERNATIONAL LIMITED

UNIT 1 BASWICH LANE INDUSTRIAL ESTATE,STAFFORD,ST18 0YJ

Number:07838201
Status:ACTIVE
Category:Private Limited Company

DECATUR CAPITAL LP

OFFICE 8,EDINBURGH,EH10 4BF

Number:SL016753
Status:ACTIVE
Category:Limited Partnership

GOODWOOD INHERITANCE PLANNING LIMITED

EBENEZER HOUSE,NEWCASTLE,ST5 2BE

Number:08180010
Status:ACTIVE
Category:Private Limited Company
Number:07358232
Status:LIQUIDATION
Category:Private Limited Company

R J SEAMARKS LIMITED

POWER THOMPSON 199,LEICESTER,LE2 3AN

Number:09383130
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source