- Company Overview for GO INVESTMENTS (UK) LTD (08927545)
- Filing history for GO INVESTMENTS (UK) LTD (08927545)
- People for GO INVESTMENTS (UK) LTD (08927545)
- Charges for GO INVESTMENTS (UK) LTD (08927545)
- More for GO INVESTMENTS (UK) LTD (08927545)
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) |
---|---|---|---|
14 May 2020 | AD01 | Registered office address changed from 168C Stamford Hill London N16 6QX England to 6-7 Broadway Mews Clapton Common London E5 9AF on 14 May 2020 | |
01 May 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
27 Apr 2020 | AA01 | Previous accounting period shortened from 28 July 2019 to 27 July 2019 | |
22 Dec 2019 | TM01 | Termination of appointment of Aron Goldman as a director on 22 December 2019 | |
22 Dec 2019 | PSC07 | Cessation of Aron Goldman as a person with significant control on 22 December 2019 | |
22 Dec 2019 | AP01 | Appointment of Mr Israel Yoav Rosenfeld as a director on 22 December 2019 | |
22 Dec 2019 | AD01 | Registered office address changed from 98 Darenth Road London N16 6ED England to 168C Stamford Hill London N16 6QX on 22 December 2019 | |
22 Dec 2019 | PSC01 | Notification of Israel Yoav Rosenfeld as a person with significant control on 22 December 2019 | |
29 Nov 2019 | MR01 | Registration of charge 089275450003, created on 27 November 2019 | |
28 Nov 2019 | MR04 | Satisfaction of charge 089275450001 in full | |
28 Nov 2019 | MR04 | Satisfaction of charge 089275450002 in full | |
01 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
29 Apr 2019 | AA01 | Previous accounting period shortened from 29 July 2018 to 28 July 2018 | |
01 Apr 2019 | AP01 | Appointment of Mr Aron Goldman as a director on 1 April 2019 | |
01 Apr 2019 | PSC01 | Notification of Aron Goldman as a person with significant control on 1 April 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 7 March 2019 with updates | |
01 Apr 2019 | TM01 | Termination of appointment of Yoel Orlinski as a director on 1 April 2019 | |
01 Apr 2019 | PSC07 | Cessation of Yoel Orlinski as a person with significant control on 1 April 2019 | |
01 Apr 2019 | AD01 | Registered office address changed from 26 Weissmandel Court 76 Clapton Common London E5 9FA England to 98 Darenth Road London N16 6ED on 1 April 2019 | |
23 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
28 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
14 Dec 2017 | MR01 | Registration of charge 089275450001, created on 7 December 2017 | |
14 Dec 2017 | MR01 | Registration of charge 089275450002, created on 7 December 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
29 Jun 2017 | PSC01 | Notification of Yoel Orlinski as a person with significant control on 6 April 2016 |