Advanced company searchLink opens in new window

GOMORE LIMITED

Company number 04906312

Filter by category

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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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