Advanced company searchLink opens in new window

GOH CONSULTING SERVICES LIMITED

Company number SC383130

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 SOAS(A) Voluntary strike-off action has been suspended
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2018 DS01 Application to strike the company off the register
29 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
30 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
21 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
30 May 2017 AA01 Previous accounting period extended from 31 August 2016 to 28 February 2017
30 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
29 Mar 2016 AD01 Registered office address changed from At the Offices of Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 29 March 2016
04 Sep 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
04 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
06 Sep 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
04 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
10 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
10 May 2012 AA Total exemption small company accounts made up to 31 August 2011
16 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
12 Oct 2010 AP01 Appointment of Gillian O'hara as a director
12 Oct 2010 SH01 Statement of capital following an allotment of shares on 4 August 2010
  • GBP 100
09 Aug 2010 TM01 Termination of appointment of Stephen George Mabbott as a director
09 Aug 2010 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
04 Aug 2010 NEWINC Incorporation