Advanced company searchLink opens in new window

GO WEAR LTD

Company number 10737940

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-04-24
  • GBP 100