Advanced company searchLink opens in new window

GO CAPTURE INTERNATIONAL LTD

Company number 08425866

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)
05 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2023 DS01 Application to strike the company off the register
23 May 2023 AA Accounts for a dormant company made up to 30 June 2022
15 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
02 Sep 2022 CH01 Director's details changed for Mr Nigel Gatehouse on 5 August 2022
29 Jun 2022 AA Accounts for a dormant company made up to 30 June 2021
15 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
17 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
15 May 2020 AA Total exemption full accounts made up to 30 June 2019
03 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
04 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
04 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 November 2018
  • GBP 1,290.817
02 Jul 2018 AA Total exemption full accounts made up to 30 June 2017
20 Apr 2018 CS01 Confirmation statement made on 1 March 2018 with updates
20 Apr 2018 PSC04 Change of details for Mr Keith Pullum as a person with significant control on 21 December 2017
20 Apr 2018 PSC04 Change of details for Ms Jing Bai as a person with significant control on 21 December 2017
20 Apr 2018 PSC01 Notification of Nigel Gatehouse as a person with significant control on 21 December 2017
13 Apr 2018 AP03 Appointment of Nigel Gatehouse as a secretary on 28 February 2018
13 Apr 2018 TM02 Termination of appointment of a secretary
27 Feb 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-05
27 Feb 2018 CONNOT Change of name notice
12 Jan 2018 SH01 Statement of capital following an allotment of shares on 12 December 2017
  • GBP 1,079.324