GOF INTERNATIONAL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2020-04-30 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2020-01-30 View Report
Insolvency. Brought down date: 2019-12-17. 2020-01-16 View Report
Address. Old address: First Floor Global House 299-303 Ballards Lane London N12 8NP. New address: 601 High Road Leytonstone London E11 4PA. Change date: 2019-01-25. 2019-01-25 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-01-16 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2019-01-16 View Report
Resolution. Description: Resolutions. 2019-01-16 View Report
Mortgage. Charge number: 1. 2018-12-10 View Report
Mortgage. Charge number: 2. 2018-12-10 View Report
Mortgage. Charge number: 4. 2018-12-10 View Report
Mortgage. Charge number: 3. 2018-12-10 View Report
Accounts. Accounts type total exemption full. 2018-01-31 View Report
Confirmation statement. Statement with no updates. 2017-12-21 View Report
Accounts. Accounts type total exemption full. 2017-01-30 View Report
Confirmation statement. Statement with updates. 2017-01-16 View Report
Accounts. Accounts type total exemption small. 2016-01-27 View Report
Annual return. With made up date full list shareholders. 2016-01-08 View Report
Officers. Appointment date: 2015-07-10. Officer name: Mr Kaushik Amritlal Mody. 2015-10-09 View Report
Officers. Appointment date: 2015-01-02. Officer name: Mr Pravin Mody. 2015-06-09 View Report
Officers. Appointment date: 2015-01-02. Officer name: Mr Dinesh Mody. 2015-06-09 View Report
Accounts. Accounts type total exemption small. 2015-01-29 View Report
Annual return. With made up date full list shareholders. 2015-01-14 View Report
Accounts. Accounts type total exemption small. 2014-01-31 View Report
Annual return. With made up date full list shareholders. 2014-01-15 View Report
Accounts. Accounts type small. 2013-01-30 View Report
Annual return. With made up date full list shareholders. 2013-01-04 View Report
Accounts. Accounts type small. 2012-01-02 View Report
Annual return. With made up date full list shareholders. 2011-12-28 View Report
Accounts. Accounts type small. 2011-02-01 View Report
Annual return. With made up date full list shareholders. 2011-01-17 View Report
Accounts. Accounts type small. 2010-01-31 View Report
Annual return. With made up date full list shareholders. 2010-01-05 View Report
Officers. Officer name: Natwarlal Chunilal Mody. Change date: 2009-12-22. 2010-01-05 View Report
Officers. Change date: 2009-12-22. Officer name: Mr Kantilal Chunilal Gandhi. 2010-01-05 View Report
Officers. Officer name: Jayantilal Chunilal Gandhi. Change date: 2009-12-22. 2010-01-05 View Report
Accounts. Accounts type small. 2009-03-03 View Report
Annual return. Legacy. 2009-01-24 View Report
Annual return. Legacy. 2008-08-01 View Report
Accounts. Accounts type small. 2008-03-04 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-07-10 View Report
Accounts. Accounts type small. 2007-03-09 View Report
Annual return. Legacy. 2007-01-11 View Report
Accounts. Accounts type small. 2006-03-03 View Report
Annual return. Legacy. 2006-01-06 View Report
Accounts. Accounts type small. 2005-03-03 View Report
Annual return. Legacy. 2005-01-24 View Report
Mortgage. Description: Particulars of mortgage/charge. 2004-08-10 View Report
Accounts. Accounts type medium. 2004-03-03 View Report
Annual return. Legacy. 2004-01-21 View Report
Annual return. Legacy. 2003-04-10 View Report