GOAL ORIENTATED ACTION LEARNING LIMITED
Status | DISSOLVED |
Company No. | 07049316 |
Category | Private Limited Company |
Incorporated | 19 Oct 2009 |
Age | 14 years, 6 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 17 Oct 2023 |
Years | 6 months, 13 days |
SUMMARY
GOAL ORIENTATED ACTION LEARNING LIMITED is an dissolved private limited company with number 07049316. It was incorporated 14 years, 6 months, 11 days ago, on 19 October 2009 and it was dissolved 6 months, 13 days ago, on 17 October 2023. The company address is 67 Newland Street, Witham, CM8 1AA, Essex, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-19
Documents
Accounts with accounts type total exemption full
Date: 24 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Accounts with accounts type total exemption full
Date: 29 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Change person director company with change date
Date: 25 Nov 2020
Action Date: 25 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Andrew May
Change date: 2020-11-25
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2020
Action Date: 08 Apr 2020
Category: Address
Type: AD01
Old address: 46-48 East Smithfield London E1W 1AW England
Change date: 2020-04-08
New address: 67 Newland Street Witham Essex CM8 1AA
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Accounts with accounts type total exemption full
Date: 22 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Accounts with accounts type total exemption full
Date: 24 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Accounts with accounts type total exemption full
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 15 Nov 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 21 May 2016
Action Date: 21 May 2016
Category: Address
Type: AD01
Change date: 2016-05-21
Old address: 3rd Floor 25/26 Lime Street London EC3M 7HR
New address: 46-48 East Smithfield London E1W 1AW
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Accounts with accounts type total exemption small
Date: 19 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Appoint person secretary company with name date
Date: 19 May 2015
Action Date: 18 May 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-05-18
Officer name: Mrs Diane May
Documents
Termination secretary company with name termination date
Date: 19 May 2015
Action Date: 18 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Louise May
Termination date: 2015-05-18
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Change person director company with change date
Date: 22 Oct 2013
Action Date: 01 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-01
Officer name: Mr Paul May
Documents
Appoint person secretary company with name
Date: 15 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Louise May
Documents
Termination secretary company with name
Date: 15 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gabriel Franceschi
Documents
Change account reference date company current shortened
Date: 15 Aug 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA01
New date: 2013-08-31
Made up date: 2013-10-31
Documents
Accounts with accounts type dormant
Date: 15 Aug 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 19 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-19
Documents
Accounts with accounts type dormant
Date: 05 Sep 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 20 Jul 2011
Action Date: 20 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-20
Old address: 30 Eastcheap London EC3M 1HD United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 19 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-19
Documents
Appoint person secretary company with name
Date: 26 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gabriel Franceschi
Documents
Termination director company with name
Date: 26 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kirthi Goonesena
Documents
Termination secretary company with name
Date: 26 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Macrae Secretaries Limited
Documents
Change registered office address company with date old address
Date: 26 Jan 2011
Action Date: 26 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-26
Old address: 59 Lafone Street London SE1 2LX
Documents
Appoint person director company with name
Date: 26 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul May
Documents
Some Companies
3 BRINDLEY PLACE BRINDLEY PLACE,BIRMINGHAM,B1 2JB
Number: | 09699112 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 WOOD END CLOSE,HALIFAX,HX3 0JU
Number: | 09364661 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 14A GROSVENOR DRIVE,SALISBURY,SP3 6GS
Number: | 11570526 |
Status: | ACTIVE |
Category: | Private Limited Company |
260-268 ALEX HOUSE,SALFORD,M3 5JZ
Number: | OC370993 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Limited Liability Partnership |
71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE
Number: | 09283549 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELEMATICS MANAGED SERVICES LIMITED
UNIT 1,ASHFORD,TN23 1BB
Number: | 07285746 |
Status: | ACTIVE |
Category: | Private Limited Company |