- Company Overview for GO EPOS LIMITED (07310312)
- Filing history for GO EPOS LIMITED (07310312)
- People for GO EPOS LIMITED (07310312)
- More for GO EPOS LIMITED (07310312)
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) |
---|---|---|---|
30 Aug 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
26 Aug 2016 | CH01 | Director's details changed for Mr Glenn Steel on 25 August 2016 | |
24 Aug 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
24 Aug 2016 | AP01 | Appointment of Mr Paul Anthony Hart as a director on 23 August 2016 | |
24 Aug 2016 | AP01 | Appointment of Mr Paul James Molin as a director on 23 August 2016 | |
24 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 24 August 2016
|
|
13 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
09 May 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
02 Oct 2015 | AD01 | Registered office address changed from 9 Ashbourne Parade Hanger Lane London W5 3QS to The Barn Sewell Lane Dunstable Bedfordshire LU6 1RP on 2 October 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
30 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
26 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-07-24
|
|
14 May 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
25 Mar 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
14 Sep 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
02 Nov 2010 | AP01 | Appointment of Glenn Steel as a director | |
02 Nov 2010 | AP03 | Appointment of Elizabeth Cooper as a secretary | |
09 Jul 2010 | TM01 | Termination of appointment of Ela Shah as a director | |
09 Jul 2010 | NEWINC |
Incorporation
|