- Company Overview for GOSSCO2012 LTD (08779767)
- Filing history for GOSSCO2012 LTD (08779767)
- People for GOSSCO2012 LTD (08779767)
- Charges for GOSSCO2012 LTD (08779767)
- More for GOSSCO2012 LTD (08779767)
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) |
---|---|---|---|
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
02 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2019 | SH02 | Sub-division of shares on 1 May 2019 | |
27 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with no updates | |
01 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
06 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
23 Dec 2015 | TM02 | Termination of appointment of Richard David Law as a secretary on 2 November 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
03 Oct 2015 | TM01 | Termination of appointment of William Mark David Twelves as a director on 30 May 2015 | |
30 Jun 2015 | AA01 | Current accounting period extended from 31 July 2015 to 31 January 2016 | |
06 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
16 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 6 March 2014
|
|
16 Dec 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
28 Aug 2014 | TM02 | Termination of appointment of Helen Mellor as a secretary on 26 August 2014 | |
17 Jun 2014 | AP01 | Appointment of Paul Gareth Cunningham as a director | |
17 Jun 2014 | AA01 | Current accounting period shortened from 30 November 2014 to 31 July 2014 | |
17 Jun 2014 | TM01 | Termination of appointment of Richard Law as a director | |
17 Jun 2014 | AP03 | Appointment of Richard David Law as a secretary | |
17 Jun 2014 | AP01 | Appointment of Mr Paul Gareth Cunningham as a director | |
12 Jun 2014 | MR01 | Registration of charge 087797670001 | |
12 Jun 2014 | MR01 | Registration of charge 087797670003 | |
12 Jun 2014 | MR01 | Registration of charge 087797670002 |