- Company Overview for GOPOGO LTD (09399396)
- Filing history for GOPOGO LTD (09399396)
- People for GOPOGO LTD (09399396)
- More for GOPOGO LTD (09399396)
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 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jan 2019 | PSC04 | Change of details for Mr Adam Lamont Masojada as a person with significant control on 14 January 2019 | |
14 Jan 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to Pedlars Wood Church Road Woldingham Caterham CR3 7JX on 14 January 2019 | |
13 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2018 | DS01 | Application to strike the company off the register | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
10 Oct 2016 | CH01 | Director's details changed for Mr Adam Lamont Masojada on 10 October 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
25 Jan 2016 | CH01 | Director's details changed for Mr Adam Lamont Masojada on 22 January 2015 | |
25 Jan 2016 | AD02 | Register inspection address has been changed to 1 Frederick's Place Frederick's Place London EC2R 8AE | |
30 Nov 2015 | CERTNM |
Company name changed SHARE2OWN LTD\certificate issued on 30/11/15
|
|
06 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 6 September 2015
|
|
21 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-21
|