- Company Overview for GO DPO EU CONSULTANCY SERVICES LIMITED (10906037)
- Filing history for GO DPO EU CONSULTANCY SERVICES LIMITED (10906037)
- People for GO DPO EU CONSULTANCY SERVICES LIMITED (10906037)
- More for GO DPO EU CONSULTANCY SERVICES LIMITED (10906037)
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) |
---|---|---|---|
28 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2022 | TM01 | Termination of appointment of Ardi Kolah as a director on 14 May 2021 | |
16 Dec 2021 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 76 Hythe Park Road Egham TW20 8DA on 16 December 2021 | |
11 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2020 | CS01 | Confirmation statement made on 28 July 2020 with no updates | |
31 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
30 Oct 2019 | AD01 | Registered office address changed from 76 Hythe Park Road Egham TW20 8DA United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 30 October 2019 | |
30 Oct 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 76 Hythe Park Road Egham TW20 8DA on 30 October 2019 | |
28 Jul 2019 | CS01 | Confirmation statement made on 28 July 2019 with no updates | |
06 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
20 Oct 2017 | AD01 | Registered office address changed from 76 Hythe Park Road Egham TW20 8DA United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 20 October 2017 | |
09 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-09
|