GOJU ASSOCIATES LIMITED

The Old Malt House The Green The Old Malt House The Green, Chippenham, SN15 4BQ, Wiltshire
StatusACTIVE
Company No.08597522
CategoryPrivate Limited Company
Incorporated04 Jul 2013
Age10 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

GOJU ASSOCIATES LIMITED is an active private limited company with number 08597522. It was incorporated 10 years, 9 months, 29 days ago, on 04 July 2013. The company address is The Old Malt House The Green The Old Malt House The Green, Chippenham, SN15 4BQ, Wiltshire.



Company Fillings

Gazette notice voluntary

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 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: 09 Jul 2023

Action Date: 04 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 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: 11 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 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: 08 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2018

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-01

Officer name: Valerie Simone Parker

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jan 2018

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-01

Officer name: Valerie Simone Parker

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2018

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Giles Parker

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 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: 08 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2015

Action Date: 08 Jan 2015

Category: Address

Type: AD01

Old address: 7 the Nurseries Christian Malford Chippenham Wiltshire SN15 4EQ

New address: The Old Malt House the Green Christian Malford Chippenham Wiltshire SN15 4BQ

Change date: 2015-01-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jul 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-05-07

Officer name: Valerie Simone Parker

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2014

Action Date: 07 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Giles Parker

Change date: 2014-05-07

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2014

Action Date: 09 May 2014

Category: Address

Type: AD01

Change date: 2014-05-09

Old address: 9 Thorney Leys Park Witney Oxon OX28 4GE England

Documents

View document PDF

Incorporation company

Date: 04 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIETHORN LIMITED

BRITANNIC HOUSE,HULL,HU5 4DS

Number:06263863
Status:ACTIVE
Category:Private Limited Company

DEAN TAXATION LTD

30 POSTERN ROAD,BURTON-ON-TRENT,DE13 9SJ

Number:11398122
Status:ACTIVE
Category:Private Limited Company

JWC ENGINEERING SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10570681
Status:ACTIVE
Category:Private Limited Company

MFW PROJECTS LTD

NEW COTTAGE,GLOSSOP,SK13 6JW

Number:08512283
Status:ACTIVE
Category:Private Limited Company

RIGHT WAYS CLAIMS LTD

UNIT 14, BRENTON BUSINESS COMPLEX,BURY,BL9 7BE

Number:10548805
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROYDON LIMITED

WICKSTEED LEISURE LTD,KETTERING,NN16 8YJ

Number:00258068
Status:ACTIVE
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