GOFAL SEIBIANT CARE LIMITED
Status | ACTIVE |
Company No. | 09356029 |
Category | Private Limited Company |
Incorporated | 16 Dec 2014 |
Age | 9 years, 5 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
GOFAL SEIBIANT CARE LIMITED is an active private limited company with number 09356029. It was incorporated 9 years, 5 months, 10 days ago, on 16 December 2014. The company address is 44 High Street, Llangefni, LL77 7NA, Anglesey, Wales.
Company Fillings
Confirmation statement with no updates
Date: 10 May 2024
Action Date: 13 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-13
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2023
Action Date: 13 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-08-22
Charge number: 093560290001
Documents
Accounts amended with accounts type total exemption full
Date: 17 Jun 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AAMD
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 18 May 2022
Action Date: 13 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-13
Documents
Change to a person with significant control
Date: 18 May 2022
Action Date: 06 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-06
Psc name: Mrs Alison Hughes
Documents
Notification of a person with significant control
Date: 18 May 2022
Action Date: 15 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-15
Psc name: Llinos De Wolf
Documents
Change registered office address company with date old address new address
Date: 18 May 2022
Action Date: 18 May 2022
Category: Address
Type: AD01
Old address: Caban Baban Madyn Road Amlwch LL68 9DL Wales
Change date: 2022-05-18
New address: 44 High Street Llangefni Anglesey LL77 7NA
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 updates
Date: 13 Apr 2021
Action Date: 13 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-13
Documents
Confirmation statement with updates
Date: 26 Jan 2021
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Termination director company with name termination date
Date: 12 Nov 2019
Action Date: 10 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-10
Officer name: Graham Lloyd Hughes
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 21 Dec 2018
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 28 Apr 2018
Action Date: 15 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-15
Officer name: Miss Llinos De Wolf
Documents
Confirmation statement with updates
Date: 28 Dec 2017
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Address
Type: AD01
Old address: Glaslyn Ffordd Y Parc Parc Menai Bangor Gwynedd LL57 4FE
Change date: 2017-01-16
New address: Caban Baban Madyn Road Amlwch LL68 9DL
Documents
Accounts with accounts type total exemption small
Date: 12 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: 12 Jan 2016
Action Date: 16 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-16
Documents
Some Companies
8 HOPPER WAY,DISS,IP22 4GT
Number: | 08381248 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 BEDFORD ROW,LONDON,WC1R 4HE
Number: | 11401414 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HGV DRIVER RECRUITMENT SERVICES LTD
21 MARFLEET LANE,HULL,HU9 5RJ
Number: | 10741710 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN & BROTHERS SCAFFOLDING LIMITED
7 TEWKESBURY GARDENS,LONDON,NW9 0QU
Number: | 10414515 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 GROUND FLOOR,BIRMINGHAM,B18 6HN
Number: | 11668718 |
Status: | ACTIVE |
Category: | Private Limited Company |
E3 THE PREMIER CENTRE,ROMSEY,SO51 9DG
Number: | 00235322 |
Status: | ACTIVE |
Category: | Private Limited Company |