Advanced company searchLink opens in new window

GOCARER LIMITED

Company number 10541888

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)
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2019 DS01 Application to strike the company off the register
05 Feb 2019 AA Micro company accounts made up to 31 January 2019
27 Jan 2019 AA Micro company accounts made up to 30 December 2017
27 Jan 2019 AA01 Current accounting period extended from 30 December 2018 to 31 January 2019
10 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with updates
12 Oct 2018 AD01 Registered office address changed from 1-2 Ramillies St Ramillies Street London W1F 7LN England to Mulberry Cottage Clamp Hill Stanmore Middx HA7 3JQ on 12 October 2018
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
11 Jan 2018 PSC04 Change of details for Mr Kingma Ma as a person with significant control on 22 May 2017
10 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with updates
10 Jan 2018 PSC07 Cessation of Chok Yin Anzel Lai as a person with significant control on 22 May 2017
10 Jan 2018 PSC04 Change of details for Mr Kingma Ma as a person with significant control on 22 May 2017
17 May 2017 TM01 Termination of appointment of Chok Yin Anzel Lai as a director on 17 May 2017
08 Mar 2017 TM01 Termination of appointment of Mikayla Parnell as a director on 7 March 2017
05 Mar 2017 AD01 Registered office address changed from Mulberry Cottage Clamp Hill Stanmore HA7 3JQ United Kingdom to 1-2 Ramillies St Ramillies Street London W1F 7LN on 5 March 2017
29 Dec 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-12-29
  • GBP 100