Advanced company searchLink opens in new window

NEW GOTICO LIMITED

Company number 06344943

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)
13 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
Statement of capital on 2010-10-06
  • GBP 100
05 Oct 2010 CH01 Director's details changed for Mr Sergio Rimondi on 1 October 2009
05 Oct 2010 CH03 Secretary's details changed for Sergio Rimondi on 1 October 2009
24 Aug 2010 AA Total exemption small company accounts made up to 31 August 2009
25 May 2010 AA01 Previous accounting period shortened from 31 August 2009 to 30 August 2009
17 Mar 2010 TM01 Termination of appointment of Dennis Hastings as a director
04 Jan 2010 AR01 Annual return made up to 16 August 2009 with full list of shareholders
29 Sep 2009 88(2) Ad 28/08/09 gbp si 98@1=98 gbp ic 2/100
24 Aug 2009 287 Registered office changed on 24/08/2009 from 208-209 upper street islington london N1 1RL
21 Aug 2009 363a Return made up to 16/08/08; full list of members
21 Aug 2009 AA Total exemption small company accounts made up to 31 August 2008
21 Aug 2009 288c Director and Secretary's Change of Particulars / sergio rimondi / 01/02/2008 / HouseName/Number was: , now: 72 halton mansions; Street was: 284 portobello road, now: halton road; Post Code was: W10 5TE, now: N1 2BX
20 Aug 2009 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
19 Aug 2009 AC92 Restoration by order of the court
14 Apr 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2007 NEWINC Incorporation