- 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) |
---|---|---|---|
09 Nov 2021 | MR01 | Registration of charge 073771800004, created on 3 November 2021 | |
27 Jul 2021 | CH01 | Director's details changed for Mr Gerald Maurice Krasner on 22 July 2021 | |
19 Jul 2021 | AP01 | Appointment of Ms Kelly Arrol as a director on 15 July 2021 | |
10 Jun 2021 | MR01 | Registration of charge 073771800003, created on 10 June 2021 | |
08 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Dec 2020 | AD01 | Registered office address changed from St Pauls House Park Square Leeds W Yorks LS1 2nd to St Paul's House 23 Park Square Leeds LS1 2nd on 17 December 2020 | |
17 Dec 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
27 Nov 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
24 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 19 November 2020
|
|
16 Nov 2020 | MR04 | Satisfaction of charge 073771800002 in full | |
09 Oct 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
03 Dec 2019 | MR01 | Registration of charge 073771800002, created on 3 December 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with updates | |
17 Apr 2019 | MR04 | Satisfaction of charge 073771800001 in full | |
04 Mar 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
31 Jan 2019 | AD01 | Registered office address changed from Ground Floor, St Pauls House 23 Park Square Leeds LS1 2nd England to St Pauls House Park Square Leeds W Yorks LS1 2nd on 31 January 2019 | |
30 Jan 2019 | AD01 | Registered office address changed from Clive Owen Llp 140 Coniscliffe Road Darlington DL3 7RT England to Ground Floor, St Pauls House 23 Park Square Leeds LS1 2nd on 30 January 2019 | |
25 Jan 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 | |
04 Jan 2019 | TM01 | Termination of appointment of William Harper as a director on 31 December 2018 | |
28 Nov 2018 | CH01 | Director's details changed for Mr David James Lyndsey Harper on 19 November 2018 | |
28 Nov 2018 | AP01 | Appointment of Mr Gerald Maurice Krasner as a director on 14 November 2018 | |
20 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with updates |