Advanced company searchLink opens in new window

GO-HEALTHCARE LIMITED

Company number SC309670

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)
16 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2013 AA Accounts made up to 31 March 2011
28 Jan 2013 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 28 January 2013
29 Aug 2012 AP03 Appointment of Dr Raymond Francis as a secretary on 29 August 2012
29 Aug 2012 TM02 Termination of appointment of Lindsays as a secretary on 28 August 2012
25 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Nov 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
Statement of capital on 2010-11-25
  • GBP 100
25 Nov 2010 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 25 November 2010
25 Nov 2010 CH01 Director's details changed for Dr Raymond Francis on 5 October 2010
25 Nov 2010 CH04 Secretary's details changed for Lindsays Ws on 5 October 2010
23 Mar 2010 CERTNM Company name changed go-pax LIMITED\certificate issued on 23/03/10
  • CONNOT ‐
23 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-07
09 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
19 Jan 2010 AR01 Annual return made up to 5 October 2009 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Dr Raymond Francis on 18 January 2010
19 Jan 2010 AD03 Register(s) moved to registered inspection location
19 Jan 2010 AD02 Register inspection address has been changed
19 Jan 2010 CH04 Secretary's details changed for Lindsays Ws on 18 January 2010
19 Jan 2010 CH04 Secretary's details changed for Lindsays Ws on 5 October 2009
19 Jan 2010 CH01 Director's details changed for Dr Raymond Francis on 5 October 2009