Advanced company searchLink opens in new window

GOCO SERVICES AND SOLUTIONS LTD

Company number 12404685

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)
09 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2021 PSC01 Notification of Sabina Ramovic as a person with significant control on 17 September 2021
20 Sep 2021 AD01 Registered office address changed from Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ England to 11 Coldbath Square London EC1R 5HL on 20 September 2021
20 Sep 2021 TM01 Termination of appointment of Ravneet Ubhi as a director on 17 September 2021
20 Sep 2021 AP01 Appointment of Ms Sabina Ramovic as a director on 17 September 2021
20 Sep 2021 TM01 Termination of appointment of Sarju Patel as a director on 17 September 2021
20 Sep 2021 PSC07 Cessation of Sarju Patel as a person with significant control on 17 September 2021
20 Sep 2021 PSC07 Cessation of Ravneet Ubhi as a person with significant control on 17 September 2021
07 Sep 2021 MR04 Satisfaction of charge 124046850001 in full
14 Jun 2021 MR01 Registration of charge 124046850001, created on 14 June 2021
10 Mar 2021 CS01 Confirmation statement made on 10 March 2021 with updates
10 Mar 2021 AP01 Appointment of Mr Ravneet Ubhi as a director on 10 March 2021
10 Mar 2021 AP01 Appointment of Mr Sarju Patel as a director on 10 March 2021
10 Mar 2021 PSC01 Notification of Ravneet Ubhi as a person with significant control on 10 March 2021
10 Mar 2021 PSC01 Notification of Sarju Patel as a person with significant control on 10 March 2021
10 Mar 2021 TM01 Termination of appointment of Rajeev Gohil as a director on 10 March 2021
10 Mar 2021 PSC07 Cessation of Rajeev Gohil as a person with significant control on 10 March 2021
10 Mar 2021 AD01 Registered office address changed from 114 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD England to Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 10 March 2021
18 Feb 2021 AA Total exemption full accounts made up to 31 January 2021
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with updates
06 Feb 2020 AD01 Registered office address changed from 4 Monmouth Grove Kingsmead Milton Keynes MK4 4AY England to 114 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD on 6 February 2020
22 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with updates
15 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-15
  • GBP 1,000