- 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) |
---|---|---|---|
05 Sep 2018 | MR01 | Registration of charge 073771800001, created on 31 August 2018 | |
15 Aug 2018 | AP01 | Appointment of Mr William Harper as a director on 15 August 2018 | |
24 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
24 Nov 2017 | AD01 | Registered office address changed from Southlands Wylam Wood Road Wylam Northumberland NE41 8HZ England to Clive Owen Llp 140 Coniscliffe Road Darlington DL3 7RT on 24 November 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 15 September 2017 with no updates | |
11 Aug 2017 | AD01 | Registered office address changed from Harperco House 4 & 5 Merchant Court Monkton South Business Park South Tyneside NE31 2EX to Southlands Wylam Wood Road Wylam Northumberland NE41 8HZ on 11 August 2017 | |
26 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 15 September 2016 with updates | |
03 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
06 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
06 Oct 2014 | CH01 | Director's details changed for Mr David James Lyndsey Harper on 1 January 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
03 Oct 2014 | CH01 | Director's details changed for Mr David James Lindsey Harper on 1 January 2014 | |
20 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
28 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
16 Nov 2012 | AP03 | Appointment of David James Lyndsey Harper as a secretary | |
15 Nov 2012 | TM01 | Termination of appointment of Mark Hargreaves as a director | |
15 Nov 2012 | TM02 | Termination of appointment of Mark Ian Hargreaves as a secretary | |
11 Oct 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
17 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
02 Nov 2011 | AA01 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 | |
22 Sep 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
15 Sep 2010 | NEWINC | Incorporation |