Advanced company searchLink opens in new window

GOSMART INTELLIGENT STORAGE SOLUTIONS LTD

Company number 08710124

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2022 DS01 Application to strike the company off the register
20 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
26 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with updates
10 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
16 Aug 2020 SH02 Sub-division of shares on 21 July 2020
16 Aug 2020 SH02 Sub-division of shares on 21 July 2020
09 Apr 2020 AA01 Current accounting period extended from 30 April 2020 to 30 September 2020
13 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
01 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-31
16 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
14 Mar 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
14 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
15 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
10 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
11 Nov 2016 TM01 Termination of appointment of Jamie Andrew Wallace Rothwell as a director on 9 November 2016
31 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
03 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
05 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,307
21 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
08 Oct 2014 AD01 Registered office address changed from C/O Mha Macintyre Hudson Peterbridge House the Lakes Northampton NN4 7HB to Design House Caswell Road Brackmills Industrial Estate Northampton NN4 7PW on 8 October 2014
02 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,307
07 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014