- Company Overview for GOMORE LIMITED (04906312)
- Filing history for GOMORE LIMITED (04906312)
- People for GOMORE LIMITED (04906312)
- More for GOMORE LIMITED (04906312)
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) |
---|---|---|---|
17 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
14 Sep 2016 | CH04 | Secretary's details changed for Aquilo Ventures Limited on 14 September 2016 | |
14 Sep 2016 | AD01 | Registered office address changed from 29 Oak Park Avenue Torquay Devon TQ2 7DB to 23 Ryecroft Drive Horsham West Sussex RH12 2AW on 14 September 2016 | |
10 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
17 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
11 Nov 2014 | CH04 | Secretary's details changed for Aquilo Ventures Limited on 11 November 2014 | |
21 Oct 2014 | AD01 | Registered office address changed from 91 Howard Avenue Bexley Kent DA5 3BA to 29 Oak Park Avenue Torquay Devon TQ2 7DB on 21 October 2014 | |
14 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
08 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
21 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
23 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
14 Nov 2011 | AP01 | Appointment of Nicholas Peter Pitsiladi as a director | |
14 Nov 2011 | TM01 | Termination of appointment of Royden Whitfield as a director | |
14 Nov 2011 | TM01 | Termination of appointment of Albertus Beyleveldt as a director | |
13 Jun 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
13 Jun 2011 | AP01 | Appointment of Dr Albertus Beyleveldt as a director | |
13 Jun 2011 | TM01 | Termination of appointment of Nicholas Pitsiladi as a director | |
13 Jun 2011 | AP01 | Appointment of Mr Royden Bryan Whitfield as a director | |
22 Oct 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
21 Sep 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
21 Sep 2010 | CH04 | Secretary's details changed for Aquilo Ventures Limited on 6 June 2010 |