Advanced company searchLink opens in new window

GOMOOVE LIMITED

Company number 08528636

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)
29 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
12 Mar 2019 AA01 Previous accounting period shortened from 30 April 2018 to 31 March 2018
27 Dec 2018 AA01 Previous accounting period shortened from 31 May 2018 to 30 April 2018
28 Sep 2018 CH01 Director's details changed for Mr Payam Tamiz on 3 September 2018
28 Sep 2018 PSC05 Change of details for Union Group Holdings Limited as a person with significant control on 3 September 2018
28 Sep 2018 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Central House 1 Ballards Lane London N3 1LQ on 28 September 2018
09 Jul 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
21 Jun 2017 CS01 Confirmation statement made on 14 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
20 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
19 May 2016 CH01 Director's details changed for Mr Payam Tamiz on 19 May 2016
01 Apr 2016 AAMD Amended total exemption small company accounts made up to 31 May 2015
14 Mar 2016 TM01 Termination of appointment of Pedram Tamiz as a director on 14 March 2016
14 Mar 2016 AD01 Registered office address changed from 37 Keele Avenue Maidstone Kent ME15 9WU England to 27 Old Gloucester Street London WC1N 3AX on 14 March 2016
01 Mar 2016 AD01 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to 37 Keele Avenue Maidstone Kent ME15 9WU on 1 March 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
17 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 May 2015
03 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 17/06/2015
28 May 2015 AP01 Appointment of Mr Payam Tamiz as a director on 22 May 2015
23 Mar 2015 TM01 Termination of appointment of Payam Tamiz as a director on 13 March 2015
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
10 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2