Goffs Oak
Hertfordshire
EN7 5HE
Secretary Name | Mrs Margaret Rosina Olive |
---|---|
Status | Resigned |
Appointed | 30 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Cuffley Hil Goffs Oak Hertfordshire EN7 5HE |
Registered Address | 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,798 |
Cash | £918 |
Current Liabilities | £9,225 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
30 November 2023 | Registered office address changed from 5 Forest House 186 Forest Road Loughton Essex IG10 1EG United Kingdom to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 30 November 2023 (1 page) |
---|---|
11 September 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
1 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
9 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
7 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
11 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
27 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
15 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
16 November 2016 | Registered office address changed from C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 16 November 2016 (1 page) |
16 November 2016 | Registered office address changed from C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 16 November 2016 (1 page) |
1 November 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2015 | Registered office address changed from 2 Crooked Mile Waltham Abbey Essex EN9 1PS to C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from 2 Crooked Mile Waltham Abbey Essex EN9 1PS to C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA on 30 July 2015 (1 page) |
17 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
6 November 2013 | Termination of appointment of Margaret Olive as a secretary (1 page) |
6 November 2013 | Termination of appointment of Margaret Olive as a secretary (1 page) |
6 November 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
1 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
30 August 2011 | Incorporation
|
30 August 2011 | Incorporation
|
30 August 2011 | Incorporation
|