GOES PHARMACY LTD
Status | ACTIVE |
Company No. | 04984534 |
Category | Private Limited Company |
Incorporated | 03 Dec 2003 |
Age | 20 years, 6 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
GOES PHARMACY LTD is an active private limited company with number 04984534. It was incorporated 20 years, 6 months, 11 days ago, on 03 December 2003. The company address is 116 Ashfords, 114-116 Goodmayes Road, Ilford, IG3 9UZ, Essex, England.
Company Fillings
Confirmation statement with updates
Date: 05 Jan 2024
Action Date: 03 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-03
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 19 Jan 2023
Action Date: 03 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-03
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2021
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2019
Action Date: 18 Apr 2019
Category: Address
Type: AD01
Old address: 475 Holyhead Road Coventry Warwickshire CV5 8HX
Change date: 2019-04-18
New address: 116 Ashfords, 114-116 Goodmayes Road Ilford Essex IG3 9UZ
Documents
Gazette filings brought up to date
Date: 17 Apr 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Apr 2019
Action Date: 03 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-03
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 03 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-03
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 08 Apr 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 03 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-03
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2016
Action Date: 03 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-03
Documents
Appoint person director company with name date
Date: 15 Feb 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Krishna Patel
Appointment date: 2016-01-04
Documents
Termination director company with name termination date
Date: 01 Feb 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Goes
Termination date: 2016-01-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jan 2016
Action Date: 04 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-01-04
Charge number: 049845340002
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jan 2016
Action Date: 04 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049845340003
Charge creation date: 2016-01-04
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jan 2016
Action Date: 04 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049845340001
Charge creation date: 2016-01-04
Documents
Accounts with accounts type total exemption small
Date: 20 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 03 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-03
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 03 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-03
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2013
Action Date: 03 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-03
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 03 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-03
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 03 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-03
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2009
Action Date: 03 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-03
Documents
Termination secretary company with name
Date: 24 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Reginald Clare
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 26 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/05; full list of members
Documents
Legacy
Date: 27 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 27/01/06 from: riverside house wharf way, glen parva leicester leicestershire LE2 9TF
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/12/04; full list of members
Documents
Some Companies
BLACKHEATH MARITIME CONSULTANCY LTD
95 HIGH STREET,BECKENHAM,BR3 1AG
Number: | 09699792 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROLOGIS HOUSE, BLYTHE GATE,SOLIHULL,B90 8AH
Number: | 02981915 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANIBEL PSYCHOLOGICAL THERAPIES
LILY HOUSE 11 THE SHRUBBERIES,SOUTH WOODFORD,E18 1BD
Number: | 07037120 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SEAPOINT RESIDENTS ASSOCIATION LIMITED
2 WOODLAND PLACE,CARDIFF,CF24 3FL
Number: | 01225120 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
8-9 SOUTHGATE,CHICHESTER,PO19 1ES
Number: | OC362309 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
30 OXBERRY AVENUE,LONDON,SW6 5SS
Number: | 02767937 |
Status: | ACTIVE |
Category: | Private Limited Company |