- Company Overview for GOMOOVE LIMITED (08528636)
- Filing history for GOMOOVE LIMITED (08528636)
- People for GOMOOVE LIMITED (08528636)
- More for GOMOOVE LIMITED (08528636)
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
|
|
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
|
|
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
|