GOGES LIMITED

06104583
1 COLLEGE YARD 56 WINCHESTER AVENUE LONDON NW6 7UA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
29 Dec 2015 gazette Gazette Dissolved Voluntary 1 Buy now
15 Sep 2015 gazette Gazette Notice Voluntary 1 Buy now
02 Sep 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Jun 2015 annual-return Annual Return 3 Buy now
20 May 2015 accounts Annual Accounts 3 Buy now
28 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2014 accounts Annual Accounts 4 Buy now
23 May 2014 annual-return Annual Return 3 Buy now
04 Sep 2013 accounts Annual Accounts 5 Buy now
21 May 2013 annual-return Annual Return 3 Buy now
21 May 2013 officers Change of particulars for director (Mrs Yuly Massoni) 2 Buy now
20 May 2013 officers Termination of appointment of director (Francesca Amantis) 1 Buy now
06 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Feb 2013 officers Termination of appointment of secretary (Sole Associates Accountants Ltd) 1 Buy now
05 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Nov 2012 accounts Annual Accounts 6 Buy now
03 Jul 2012 annual-return Annual Return 5 Buy now
12 Aug 2011 accounts Annual Accounts 6 Buy now
29 Jul 2011 annual-return Annual Return 5 Buy now
28 Jul 2011 officers Change of particulars for director (Miss Francesca Amantis) 2 Buy now
28 Jul 2011 officers Change of particulars for director (Miss Yuly Massoni) 2 Buy now
28 Jul 2011 officers Termination of appointment of director (Emanuele Spaccatrosi) 1 Buy now
28 Jan 2011 accounts Annual Accounts 6 Buy now
27 Jul 2010 annual-return Annual Return 6 Buy now
27 Jul 2010 officers Appointment of director (Mr Emanuele Spaccatrosi) 2 Buy now
26 Jul 2010 officers Appointment of corporate secretary (Sole Associates Accountants Ltd) 2 Buy now
26 Jul 2010 officers Termination of appointment of secretary (Turner Hampton Secretaries Limited) 1 Buy now
29 Jun 2010 capital Return of Allotment of shares 2 Buy now
29 Jun 2010 officers Appointment of director (Miss Francesca Amantis) 2 Buy now
29 Jun 2010 officers Appointment of director (Miss Yuly Massoni) 2 Buy now
29 Jun 2010 officers Termination of appointment of director (Corrado Todaro) 1 Buy now
29 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Mar 2010 annual-return Annual Return 4 Buy now
23 Mar 2010 officers Change of particulars for director (Corrado Todaro) 2 Buy now
23 Mar 2010 officers Change of particulars for corporate secretary (Turner Hampton Secretaries Limited) 2 Buy now
20 Jan 2010 accounts Annual Accounts 6 Buy now
25 Nov 2009 officers Termination of appointment of director (Adrianna Pagliaroli) 1 Buy now
24 Feb 2009 annual-return Return made up to 14/02/09; full list of members 4 Buy now
01 Dec 2008 accounts Annual Accounts 5 Buy now
24 Jun 2008 accounts Accounting reference date extended from 29/02/2008 to 31/03/2008 1 Buy now
29 Feb 2008 annual-return Return made up to 14/02/08; full list of members 3 Buy now
12 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
14 Feb 2007 incorporation Incorporation Company 14 Buy now