- Company Overview for GOC SERVICES LIMITED (04975231)
- Filing history for GOC SERVICES LIMITED (04975231)
- People for GOC SERVICES LIMITED (04975231)
- Charges for GOC SERVICES LIMITED (04975231)
- More for GOC SERVICES LIMITED (04975231)
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) |
---|---|---|---|
15 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2015 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-03-02
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
07 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2014 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2014-05-06
|
|
06 May 2014 | TM01 | Termination of appointment of Wilson Logan as a director | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
31 Jan 2012 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
17 Nov 2011 | AD01 | Registered office address changed from 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom on 17 November 2011 | |
15 Feb 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
28 Jan 2011 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
28 Jan 2011 | AD01 | Registered office address changed from C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY on 28 January 2011 | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
12 Feb 2010 | AR01 | Annual return made up to 25 November 2009 with full list of shareholders | |
12 Feb 2010 | AD01 | Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 12 February 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Glen Frederick O`Callaghan on 1 October 2009 | |
11 Feb 2010 | CH01 | Director's details changed for Wilson Logan on 1 October 2009 | |
11 Feb 2010 | CH04 | Secretary's details changed for Finance Innovations Ltd on 1 October 2009 | |
23 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
04 Jun 2009 | AA | Total exemption small company accounts made up to 30 November 2007 | |
24 Mar 2009 | GAZ1 | First Gazette notice for compulsory strike-off |