- Company Overview for GO WEAR LTD (10737940)
- Filing history for GO WEAR LTD (10737940)
- People for GO WEAR LTD (10737940)
- More for GO WEAR LTD (10737940)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2019 | DS02 | Withdraw the company strike off application | |
08 Jan 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Dec 2018 | DS01 | Application to strike the company off the register | |
26 Sep 2018 | AD01 | Registered office address changed from Unit 14 Brake Shear House 164 High Street Barnet EN5 5XP United Kingdom to Jubilee Business Centre 211 Kingsbury Road London NW9 8AQ on 26 September 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
26 Jul 2018 | TM01 | Termination of appointment of Hasan Ali Khan as a director on 21 July 2018 | |
26 Jul 2018 | PSC07 | Cessation of Hasan Ali Khan as a person with significant control on 21 July 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
16 May 2018 | PSC01 | Notification of Hasan Ali Khan as a person with significant control on 24 April 2017 | |
16 May 2018 | PSC01 | Notification of Joseph Robert El-Hawary as a person with significant control on 24 April 2017 | |
16 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 May 2018 | |
16 May 2018 | AP01 | Appointment of Mr Hasan Ali Khan as a director on 24 April 2017 | |
23 Aug 2017 | AD01 | Registered office address changed from 22 Jubilee Business Centre 211 Kingsbury Road London NW9 8AQ United Kingdom to Unit 14 Brake Shear House 164 High Street Barnet EN5 5XP on 23 August 2017 | |
22 May 2017 | AD01 | Registered office address changed from 11 Pennine Mansions Pennine Drive London NW2 1NS England to 22 Jubilee Business Centre 211 Kingsbury Road London NW9 8AQ on 22 May 2017 | |
04 May 2017 | AD01 | Registered office address changed from 11 Pennine Drive London NW2 1NS United Kingdom to 11 Pennine Mansions Pennine Drive London NW2 1NS on 4 May 2017 | |
24 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-24
|