- Company Overview for GOCO SERVICES AND SOLUTIONS LTD (12404685)
- Filing history for GOCO SERVICES AND SOLUTIONS LTD (12404685)
- People for GOCO SERVICES AND SOLUTIONS LTD (12404685)
- Charges for GOCO SERVICES AND SOLUTIONS LTD (12404685)
- More for GOCO SERVICES AND SOLUTIONS LTD (12404685)
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
Statement of capital on 2020-01-15
|