- Company Overview for GOSS HOLDING UK LIMITED (09822603)
- Filing history for GOSS HOLDING UK LIMITED (09822603)
- People for GOSS HOLDING UK LIMITED (09822603)
- Charges for GOSS HOLDING UK LIMITED (09822603)
- Registers for GOSS HOLDING UK LIMITED (09822603)
- More for GOSS HOLDING UK LIMITED (09822603)
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) |
---|---|---|---|
01 Oct 2018 | AP01 | Appointment of Mr Dirk Rauh as a director on 28 September 2018 | |
03 Aug 2018 | AD03 | Register(s) moved to registered inspection location Baker Botts (Uk) Llp 41 Lothbury London EC2R 7HR | |
12 Jul 2018 | AP01 | Appointment of Christianus Dikker as a director on 6 July 2018 | |
12 Jul 2018 | TM01 | Termination of appointment of Stephen Bordes as a director on 6 July 2018 | |
12 Jul 2018 | TM01 | Termination of appointment of Sven Doerge as a director on 6 July 2018 | |
12 Jul 2018 | TM01 | Termination of appointment of Mohit Uberoi as a director on 6 July 2018 | |
13 Apr 2018 | AP01 | Appointment of Mr Stephen Bordes as a director on 3 April 2018 | |
12 Apr 2018 | TM01 | Termination of appointment of Paul Bamatter as a director on 3 April 2018 | |
19 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
06 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
04 May 2017 | AD04 | Register(s) moved to registered office address Beech House the Oaks Business Park Longridge Road Preston Lancashire PR2 5BQ | |
06 Apr 2017 | CH01 | Director's details changed for Mohit Uberoi on 29 March 2017 | |
06 Apr 2017 | CH01 | Director's details changed for Mr Paul Bamatter on 29 March 2017 | |
06 Apr 2017 | AD01 | Registered office address changed from Jordans Corporate Law 21 st Thomas Street Bristol BS1 6JS to Beech House the Oaks Business Park Longridge Road Preston Lancashire PR2 5BQ on 6 April 2017 | |
06 Mar 2017 | AA01 | Previous accounting period extended from 31 October 2016 to 31 December 2016 | |
23 Nov 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
28 Oct 2016 | MR01 | Registration of charge 098226030001, created on 27 October 2016 | |
29 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 27 January 2016
|
|
12 Sep 2016 | TM01 | Termination of appointment of Torben Rasmussen as a director on 18 August 2016 | |
09 Sep 2016 | AP01 | Appointment of Sven Doerge as a director on 18 August 2016 | |
07 Mar 2016 | AP01 | Appointment of Mohit Uberoi as a director on 9 February 2016 | |
07 Mar 2016 | AP01 | Appointment of Torben Rasmussen as a director on 9 February 2016 | |
02 Mar 2016 | TM01 | Termination of appointment of Richard Hoffman as a director on 22 February 2016 | |
02 Mar 2016 | TM01 | Termination of appointment of Stanley Edme as a director on 22 February 2016 | |
12 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 28 January 2016
|