Golix Ltd was dissolved on 2021-01-05.
Golix was a private limited company that was located at Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, ENGLAND. Its net worth was estimated to be around 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. The company (officially started on 2018-03-10) was run by 1 director.
Director Jenny G. who was appointed on 05 May 2018.
The company was categorised as "other retail sale not in stores, stalls or markets" (47990).
The most recent confirmation statement was sent on 2019-03-09 and last time the statutory accounts were sent was on 05 April 2019.
Golix Ltd Address / Contact
Office Address
Unit 4 Collets House Denington Road
Office Address2
Denington Industrial Estate
Town
Wellingborough
Post code
NN8 2QH
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11247623
Date of Incorporation
Sat, 10th Mar 2018
Date of Dissolution
Tue, 5th Jan 2021
Industry
Other retail sale not in stores, stalls or markets
End of financial Year
5th April
Company age
3 years old
Account next due date
Mon, 5th Apr 2021
Account last made up date
Fri, 5th Apr 2019
Next confirmation statement due date
Mon, 23rd Mar 2020
Last confirmation statement dated
Sat, 9th Mar 2019
Company staff
Jenny G.
Position: Director
Appointed: 05 May 2018
Gary H.
Position: Director
Appointed: 10 March 2018
Resigned: 05 May 2018
People with significant control
Gary H.
Notified on
10 March 2018
Nature of control:
75,01-100% shares
Jenny G.
Notified on
5 May 2018
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-04-05
Balance Sheet
Current Assets
13 424
Net Assets Liabilities
92
Other
Creditors
13 332
Net Current Assets Liabilities
92
Total Assets Less Current Liabilities
92
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 5th, January 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 5th, January 2021
gazette
Free Download
(1 page)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 20th, October 2020
gazette
Free Download
(1 page)
AA
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 13th, November 2019
accounts
Free Download
(6 pages)
AD01
Address change date: Mon, 29th Apr 2019. New Address: Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH. Previous address: Ground Floor Office 108 Fore Street Hertford SG14 1AB
filed on: 29th, April 2019
address
Free Download
(1 page)
PSC01
Notification of a person with significant control Sat, 5th May 2018
filed on: 23rd, April 2019
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates Sat, 9th Mar 2019
filed on: 10th, April 2019
confirmation statement
Free Download
(4 pages)
AA01
Extension of current accouting period to Fri, 5th Apr 2019
filed on: 18th, January 2019
accounts
Free Download
(1 page)
AP01
On Sat, 5th May 2018 new director was appointed.
filed on: 27th, June 2018
officers
Free Download
(2 pages)
TM01
Sat, 5th May 2018 - the day director's appointment was terminated
filed on: 27th, June 2018
officers
Free Download
(1 page)
AD01
Address change date: Thu, 17th May 2018. New Address: Ground Floor Office 108 Fore Street Hertford SG14 1AB. Previous address: 6 Riverside Avenue Choppington NE62 5PW United Kingdom
filed on: 17th, May 2018
address
Free Download
(1 page)
NEWINC
Certificate of incorporation
filed on: 10th, March 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.