Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Goss Components LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 3, 2009)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 00390049
Record last updated Tuesday, May 10, 2016 3:14:51 PM UTC
Official Address Pearl Assurance House 319 Ballards Lane West Finchley
There are 729 companies registered at this street
Locality West Finchleylondon
Region BarnetLondon, England
Postal Code N128LY
Sector Manufacture other fabricated metal products

Charts

Visits

GOSS COMPONENTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-112019-112020-12021-92021-102022-122024-12024-62025-301

Searches

GOSS COMPONENTS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2018-82020-112022-1012
Document Type Publication date Download link
Notices May 10, 2016 Final meetings Final meetings
Notices Mar 5, 2015 Notice of intended dividends Notice of intended dividends
Registry Jul 4, 2013 Liquidator's progress report Liquidator's progress report
Registry Jul 2, 2012 Liquidator's progress report 3900... Liquidator's progress report 3900...
Registry Jul 7, 2011 Liquidator's progress report Liquidator's progress report
Registry Jun 16, 2010 Change of registered office address Change of registered office address
Registry Jun 11, 2010 Statement of company's affairs Statement of company's affairs
Registry Jun 11, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 11, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Apr 14, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Nov 3, 2009 Annual accounts Annual accounts
Registry Jul 9, 2009 Annual return Annual return
Registry Mar 26, 2009 Resignation of a secretary Resignation of a secretary
Registry Mar 25, 2009 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Financials Nov 2, 2008 Annual accounts Annual accounts
Registry Jul 8, 2008 Annual return Annual return
Financials Nov 2, 2007 Annual accounts Annual accounts
Registry Jul 6, 2007 Annual return Annual return
Financials Nov 5, 2006 Annual accounts Annual accounts
Registry Jul 17, 2006 Annual return Annual return
Financials Nov 9, 2005 Annual accounts Annual accounts
Registry Jul 15, 2005 Annual return Annual return
Registry Apr 14, 2005 Appointment of a director Appointment of a director
Registry Mar 21, 2005 Appointment of a man as Director and Marketing Director Appointment of a man as Director and Marketing Director
Registry Feb 18, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 12, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 30, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 13, 2004 Annual accounts Annual accounts
Registry Jul 22, 2004 Annual return Annual return
Financials Aug 5, 2003 Annual accounts Annual accounts
Registry Jul 13, 2003 Annual return Annual return
Financials Dec 4, 2002 Annual accounts Annual accounts
Registry Jul 19, 2002 Annual return Annual return
Financials Nov 3, 2001 Annual accounts Annual accounts
Registry Jul 19, 2001 Annual return Annual return
Registry Oct 20, 2000 Resignation of a secretary Resignation of a secretary
Registry Oct 20, 2000 Appointment of a secretary Appointment of a secretary
Registry Oct 16, 2000 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 16, 2000 Appointment of a woman as Secretary Appointment of a woman as Secretary
Financials Jul 26, 2000 Annual accounts Annual accounts
Registry Jul 17, 2000 Annual return Annual return
Financials Apr 11, 2000 Annual accounts Annual accounts
Registry Aug 12, 1999 Annual return Annual return
Registry Oct 27, 1998 Appointment of a secretary Appointment of a secretary
Registry Oct 27, 1998 Resignation of a secretary Resignation of a secretary
Registry Oct 20, 1998 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Oct 20, 1998 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Jul 16, 1998 Annual accounts Annual accounts
Registry Jul 10, 1998 Annual return Annual return
Registry Jul 10, 1998 Appointment of a secretary Appointment of a secretary
Registry Jul 8, 1998 Resignation of a secretary Resignation of a secretary
Registry Jul 4, 1998 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jul 3, 1998 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 2, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 6, 1997 Change of name certificate Change of name certificate
Financials Aug 15, 1997 Annual accounts Annual accounts
Registry Jun 18, 1997 Annual return Annual return
Registry Jun 6, 1997 Resignation of a director Resignation of a director
Registry Jun 6, 1997 Resignation of a director 3900... Resignation of a director 3900...
Registry Jan 23, 1997 Alter mem and arts Alter mem and arts
Registry Jan 23, 1997 Memorandum of association Memorandum of association
Registry Jan 14, 1997 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Financials Aug 16, 1996 Annual accounts Annual accounts
Registry Jul 7, 1996 Annual return Annual return
Financials Oct 17, 1995 Annual accounts Annual accounts
Registry Jun 12, 1995 Annual return Annual return
Financials Aug 16, 1994 Annual accounts Annual accounts
Registry Jun 20, 1994 Annual return Annual return
Registry Sep 10, 1993 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Jul 6, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 23, 1993 Annual return Annual return
Registry Jun 14, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry May 28, 1993 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 27, 1993 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry May 21, 1993 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 20, 1993 Declaration of satisfaction in full or in part of a mortgage or charge 3900... Declaration of satisfaction in full or in part of a mortgage or charge 3900...
Financials May 18, 1993 Annual accounts Annual accounts
Registry Mar 11, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 13, 1992 Annual return Annual return
Registry Jul 13, 1992 Registered office changed Registered office changed
Registry Jun 20, 1992 Four appointments: 4 men Four appointments: 4 men
Financials Apr 28, 1992 Annual accounts Annual accounts
Registry Mar 26, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 21, 1991 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Nov 18, 1991 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Nov 18, 1991 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Nov 6, 1991 £ nc 10000/1000 £ nc 10000/1000
Registry Aug 2, 1991 Annual return Annual return
Financials Jun 14, 1991 Annual accounts Annual accounts
Registry Jun 22, 1990 Annual return Annual return
Financials May 1, 1990 Annual accounts Annual accounts
Registry Oct 25, 1989 Annual return Annual return
Financials Jul 11, 1989 Annual accounts Annual accounts
Financials Jan 27, 1989 Annual accounts 3900... Annual accounts 3900...
Registry Aug 12, 1988 Annual return Annual return
Registry Jun 28, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 15, 1988 Particulars of a mortgage or charge 3900... Particulars of a mortgage or charge 3900...
Registry Oct 24, 1987 Annual return Annual return
Financials Sep 18, 1987 Annual accounts Annual accounts
Registry Apr 27, 1987 Director resigned, new director appointed Director resigned, new director appointed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)