GOSOFT LIMITED

Jubilee House Jubilee House, Lytham, FY8 5FT
StatusDISSOLVED
Company No.08174216
CategoryPrivate Limited Company
Incorporated09 Aug 2012
Age11 years, 10 months, 29 days
JurisdictionEngland Wales
Dissolution13 Dec 2022
Years1 year, 6 months, 25 days

SUMMARY

GOSOFT LIMITED is an dissolved private limited company with number 08174216. It was incorporated 11 years, 10 months, 29 days ago, on 09 August 2012 and it was dissolved 1 year, 6 months, 25 days ago, on 13 December 2022. The company address is Jubilee House Jubilee House, Lytham, FY8 5FT.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 May 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 27 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 27 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 27 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-27

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2018

Action Date: 21 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-21

Officer name: Mr Gary Ranger Pells

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2018

Action Date: 21 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-21

Psc name: Mr Gary Ranger Pells

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 10 May 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-29

Officer name: Mr Gary Ranger Pells

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-29

Psc name: Mr Gary Ranger Pells

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-20

Old address: Unit 15 Thompson Road Whitehills Business Park Blackpool FY4 5PN

New address: Jubilee House East Beach Lytham FY8 5FT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2012

Action Date: 10 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-10

Old address: Oak Cottage the Street Sissinghurst Cranbrook Kent TN17 2JJ England

Documents

View document PDF

Incorporation company

Date: 09 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMUNICATION INVESTMENTS LIMITED

POWERS COURT,FARNBOROUGH,GU14 6SF

Number:02124193
Status:ACTIVE
Category:Private Limited Company

DEARDEN HR LIMITED

HAMILTON HOUSE,REIGATE,RH2 7AN

Number:09358749
Status:ACTIVE
Category:Private Limited Company

ENCORE CAPITAL XIX LIMITED

ABBEY PLACE,HIGH WYCOMBE,HP11 1NT

Number:09974383
Status:ACTIVE
Category:Private Limited Company

LCH MEDIA LTD

FLAT 521 LEXINGTON BUILDING, BOW QUARTER,LONDON,E3 2UF

Number:11669258
Status:ACTIVE
Category:Private Limited Company

NIRVAN CONSULTING LIMITED

24 LYNMOUTH AVENUE,NORTHAMPTON,NN3 3LT

Number:10364497
Status:ACTIVE
Category:Private Limited Company

SHARK OPTICAL LIMITED

14 GREENFIELD DRIVE,BROMLEY,BR1 3BH

Number:06681873
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