GOHINK LTD

04488211
UNIT 3 47 KNIGHTSDALE ROAD IPSWICH IP1 4JJ

Documents

Documents
Date Category Description Pages
26 Sep 2017 gazette Gazette Dissolved Compulsory 1 Buy now
14 Dec 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
15 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
04 Nov 2015 change-of-name Certificate Change Of Name Company 3 Buy now
10 Jun 2015 annual-return Annual Return 3 Buy now
28 Apr 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Aug 2014 accounts Amended Accounts 3 Buy now
21 May 2014 annual-return Annual Return 3 Buy now
21 May 2014 accounts Amended Accounts 3 Buy now
08 May 2014 officers Appointment of director (Mr Alan John Clarke) 2 Buy now
08 May 2014 officers Termination of appointment of director (Stewart Taylor) 1 Buy now
08 May 2014 change-of-name Certificate Change Of Name Company 3 Buy now
06 Feb 2014 accounts Annual Accounts 2 Buy now
17 Jul 2013 annual-return Annual Return 3 Buy now
08 Feb 2013 accounts Annual Accounts 2 Buy now
04 Dec 2012 officers Appointment of director (Mr Stewart Stuart Taylor) 2 Buy now
04 Dec 2012 officers Termination of appointment of director (Victor Dennis) 1 Buy now
20 Jul 2012 annual-return Annual Return 3 Buy now
14 Feb 2012 accounts Annual Accounts 2 Buy now
18 Jul 2011 annual-return Annual Return 3 Buy now
02 Mar 2011 accounts Annual Accounts 3 Buy now
20 Jul 2010 annual-return Annual Return 3 Buy now
20 Jul 2010 officers Appointment of director (Mr Victor Lee Dennis) 2 Buy now
19 Jul 2010 officers Termination of appointment of director (Alexander & Co Nominees Limited) 1 Buy now
19 Jul 2010 officers Termination of appointment of secretary (Alexander & Co Secretaries Ltd) 1 Buy now
09 Mar 2010 accounts Annual Accounts 3 Buy now
19 Aug 2009 change-of-name Certificate Change Of Name Company 2 Buy now
20 Jul 2009 annual-return Return made up to 17/07/09; full list of members 3 Buy now
18 May 2009 accounts Annual Accounts 4 Buy now
24 Jul 2008 annual-return Return made up to 17/07/08; full list of members 3 Buy now
24 Jul 2008 address Registered office changed on 24/07/2008 from wolsey house 2 the drift nacton road ipswich suffolk IP3 9QR 1 Buy now
13 May 2008 accounts Annual Accounts 6 Buy now
04 Sep 2007 annual-return Return made up to 17/07/07; full list of members 2 Buy now
22 May 2007 accounts Annual Accounts 4 Buy now
19 Jul 2006 annual-return Return made up to 17/07/06; full list of members 3 Buy now
18 May 2006 accounts Annual Accounts 4 Buy now
30 Jul 2005 officers Director's particulars changed 1 Buy now
30 Jul 2005 officers Secretary's particulars changed 1 Buy now
30 Jul 2005 address Registered office changed on 30/07/05 from: international house 6 south street ipswich suffolk IP1 3NU 1 Buy now
22 Jul 2005 annual-return Return made up to 17/07/05; full list of members 3 Buy now
13 Apr 2005 accounts Annual Accounts 4 Buy now
07 Jul 2004 annual-return Return made up to 17/07/04; full list of members 6 Buy now
01 Sep 2003 accounts Annual Accounts 4 Buy now
10 Jul 2003 annual-return Return made up to 17/07/03; full list of members 6 Buy now
17 Jul 2002 incorporation Incorporation Company 13 Buy now