- Company Overview for GO CAMBIO LIMITED (09216175)
- Filing history for GO CAMBIO LIMITED (09216175)
- People for GO CAMBIO LIMITED (09216175)
- More for GO CAMBIO LIMITED (09216175)
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 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Aug 2019 | AD01 | Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW on 27 August 2019 | |
20 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2019 | DS01 | Application to strike the company off the register | |
16 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
26 Jun 2018 | AA | Micro company accounts made up to 29 September 2017 | |
10 Oct 2017 | CH01 | Director's details changed for Roseanna Mansfield on 9 October 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with updates | |
09 Oct 2017 | CS01 | Confirmation statement made on 5 October 2017 with no updates | |
09 Oct 2017 | CH01 | Director's details changed for Ian O'sullivan on 9 October 2017 | |
28 Jun 2017 | AA | Micro company accounts made up to 29 September 2016 | |
09 Jan 2017 | AD01 | Registered office address changed from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP United Kingdom to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017 | |
07 Dec 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
30 Aug 2016 | AA | Micro company accounts made up to 29 September 2015 | |
07 Jun 2016 | AA01 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 | |
09 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
05 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 24 July 2015
|
|
05 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
01 May 2015 | AP03 | Appointment of Dierdre Bounds as a secretary on 15 April 2015 | |
26 Mar 2015 | TM01 | Termination of appointment of Deirdre Eileen Bounds as a director on 2 March 2015 | |
20 Mar 2015 | MA | Memorandum and Articles of Association | |
20 Mar 2015 | SH02 | Consolidation of shares on 13 February 2015 | |
20 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 13 February 2015
|
|
18 Mar 2015 | AP01 | Appointment of Roseanna Mansfield as a director on 13 February 2015 | |
18 Mar 2015 | AP01 | Appointment of Ian O'sullivan as a director on 13 February 2015 |