- Company Overview for GOCH5662 LTD (08262191)
- Filing history for GOCH5662 LTD (08262191)
- People for GOCH5662 LTD (08262191)
- More for GOCH5662 LTD (08262191)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
17 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2015 | AD01 | Registered office address changed from C/O Kacil Ndipnkongho 15 Guernsey Close Luton Lu4 Opr to Advantage Business Centre 132-134 Great Ancoats Street Manchester M4 6DE on 12 May 2015 | |
14 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2015 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2015-03-12
|
|
24 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
08 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2014 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2014-03-05
|
|
25 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2013 | AD01 | Registered office address changed from Co. Evelyn Takougoum 25 Sandringham Street Gorton Manchester England M18 7BY England on 17 June 2013 | |
07 Feb 2013 | AD01 | Registered office address changed from C/O Evelyn Takougoum 86 Darras Road Manchester England M187PS England on 7 February 2013 | |
07 Feb 2013 | AP03 | Appointment of Mr Josef Karl Cisch as a secretary | |
07 Feb 2013 | TM02 | Termination of appointment of Rodway Engineering Ltd as a secretary | |
22 Oct 2012 | NEWINC |
Incorporation
|