Advanced company searchLink opens in new window

GO-CENTRIC LIMITED

Company number 07377180

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-19
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
  • GBP 10,000
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
31 Dec 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 10,000
  • ANNOTATION Clarification a second filed SH01 was registered on 13/10/2022
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