Advanced company searchLink opens in new window

GOZERO LIMITED

Company number 10627533

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)
10 Dec 2020 AP01 Appointment of Mr Gareth Vincent as a director on 10 December 2020
10 Dec 2020 AP01 Appointment of Mr Mark Stirling as a director on 10 December 2020
10 Dec 2020 AP01 Appointment of Mr Patrick Razavet as a director on 10 December 2020
17 Nov 2020 AA Micro company accounts made up to 31 March 2020
28 Oct 2020 SH01 Statement of capital following an allotment of shares on 19 October 2020
  • GBP 315,829
18 May 2020 CS01 Confirmation statement made on 19 February 2020 with updates
17 Feb 2020 SH01 Statement of capital following an allotment of shares on 22 July 2018
  • GBP 140,000
17 Feb 2020 SH01 Statement of capital following an allotment of shares on 25 June 2018
  • GBP 10,000
17 Feb 2020 PSC01 Notification of Ali Reza Dayani as a person with significant control on 7 January 2018
07 Feb 2020 SH02 Sub-division of shares on 12 November 2019
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Nov 2019 AP01 Appointment of Mr Andrew Taylor as a director on 1 November 2019
12 Aug 2019 TM01 Termination of appointment of Ali Reza Dayani as a director on 1 August 2019
22 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Nov 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with updates
08 Jan 2018 PSC07 Cessation of Sean Anthony Banks as a person with significant control on 5 January 2018
08 Jan 2018 TM01 Termination of appointment of Sean Anthony Banks as a director on 5 January 2018
02 Oct 2017 AP01 Appointment of Mr Ali Reza Dayani as a director on 28 September 2017
11 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-05
11 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-05
20 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-20
  • GBP 100