- Company Overview for GO-CENTRIC LIMITED (07377180)
- Filing history for GO-CENTRIC LIMITED (07377180)
- People for GO-CENTRIC LIMITED (07377180)
- Charges for GO-CENTRIC LIMITED (07377180)
- Insolvency for GO-CENTRIC LIMITED (07377180)
- More for GO-CENTRIC LIMITED (07377180)
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) |
---|---|---|---|
19 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2024 | |
24 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 18 December 2023 | |
21 Feb 2023 | MR04 | Satisfaction of charge 073771800003 in full | |
03 Jan 2023 | AD01 | Registered office address changed from Panoramic House Bankside the Watermark Gateshead NE11 9SY England to 64 North Row London W1K 7DA on 3 January 2023 | |
03 Jan 2023 | LIQ02 | Statement of affairs | |
03 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
01 Dec 2022 | TM01 | Termination of appointment of James Ross Beal as a director on 18 November 2022 | |
01 Dec 2022 | TM01 | Termination of appointment of Kelly Arrol as a director on 18 November 2022 | |
01 Dec 2022 | TM02 | Termination of appointment of James Ross Beal as a secretary on 18 November 2022 | |
20 Oct 2022 | AAMD | Amended full accounts made up to 31 December 2021 | |
13 Oct 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 20 December 2021
|
|
19 May 2022 | AA | Full accounts made up to 31 December 2021 | |
01 Apr 2022 | TM02 | Termination of appointment of David James Lyndsey Harper as a secretary on 1 April 2022 | |
01 Apr 2022 | AP03 | Appointment of Mr James Ross Beal as a secretary on 1 April 2022 | |
28 Feb 2022 | AD01 | Registered office address changed from St Paul's House 23 Park Square Leeds LS1 2nd England to Panoramic House Bankside the Watermark Gateshead NE11 9SY on 28 February 2022 | |
31 Dec 2021 | MA | Memorandum and Articles of Association | |
31 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2021 | SH08 | Change of share class name or designation | |
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
21 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 20 December 2021
|
|
16 Dec 2021 | AP01 | Appointment of Mr James Ross Beal as a director on 1 December 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 27 November 2021 with no updates |