Advanced company searchLink opens in new window

GOTO VALUATIONS LIMITED

Company number 10108040

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2020 DS01 Application to strike the company off the register
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Jul 2019 TM01 Termination of appointment of David John Manns as a director on 6 April 2019
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
19 Mar 2019 TM01 Termination of appointment of Nicholas John Ainger as a director on 28 February 2019
27 Feb 2019 CH01 Director's details changed for Mr Nigel Peter Hoath on 22 February 2019
02 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 05/04/2018
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Nov 2018 PSC07 Cessation of Nigel Peter Hoath as a person with significant control on 16 June 2017
16 Nov 2018 PSC02 Notification of Genle Holdings Limited as a person with significant control on 16 June 2017
06 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (standard industrial classifcation code, statement of capital and shareholder information) was registered on 02/01/2019.
27 Mar 2018 PSC04 Change of details for Mr Nigel Peter Hoath as a person with significant control on 2 February 2018
27 Mar 2018 PSC04 Change of details for Mr Nigel Peter Hoath as a person with significant control on 1 February 2018
30 Jun 2017 AA Micro company accounts made up to 31 March 2017
23 May 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 March 2017
05 May 2017 CH01 Director's details changed for Mr Nigel Peter Hoath on 4 May 2017
13 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
14 Nov 2016 TM01 Termination of appointment of Weston Andrew John as a director on 30 September 2016
12 May 2016 AP01 Appointment of Mr David John Manns as a director on 12 May 2016
12 May 2016 AP01 Appointment of Mr Nicholas John Ainger as a director on 12 May 2016
06 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-06
  • GBP 1