GO ABODE CO LTD
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Notification of Derick Humphrey as a person with significant control on 2025-07-31 |
31/07/2531 July 2025 New | Termination of appointment of Witold Andrzej Matulewicz as a director on 2025-07-31 |
31/07/2531 July 2025 New | Cessation of Witold Andrzej Matulewicz as a person with significant control on 2025-07-31 |
31/07/2531 July 2025 New | Appointment of Mr Derick Robert Humphrey as a director on 2025-07-31 |
09/04/259 April 2025 | Registered office address changed from 2nd Floor 10-12 Bourlet Close London W1W 7BR England to 167-169 Great Portland Street 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-04-09 |
07/04/257 April 2025 | Micro company accounts made up to 2024-08-31 |
19/11/2419 November 2024 | Notification of Witold Andrzej Matulewicz as a person with significant control on 2024-11-18 |
18/11/2418 November 2024 | Confirmation statement made on 2024-10-26 with no updates |
18/11/2418 November 2024 | Cessation of Derick Humphrey as a person with significant control on 2024-07-27 |
24/09/2424 September 2024 | Appointment of Mr Witold Andrej Matulewicz as a director on 2024-09-19 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
22/08/2422 August 2024 | Termination of appointment of Derick Humphrey as a director on 2024-08-10 |
17/08/2417 August 2024 | Compulsory strike-off action has been discontinued |
16/08/2416 August 2024 | Accounts for a dormant company made up to 2023-08-31 |
16/08/2416 August 2024 | Registered office address changed from 15 Hilltop Lane Heswall Wirral CH60 2TT United Kingdom to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 2024-08-16 |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
08/11/238 November 2023 | Confirmation statement made on 2023-09-30 with updates |
06/11/236 November 2023 | Notification of Derick Humphrey as a person with significant control on 2023-09-30 |
06/11/236 November 2023 | Appointment of Mr Derick Humphrey as a director on 2023-09-30 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-26 with updates |
06/11/236 November 2023 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 15 Hilltop Lane Heswall Wirral CH602TT on 2023-11-06 |
06/11/236 November 2023 | Cessation of Cfs Secretaries Limited as a person with significant control on 2023-09-30 |
06/11/236 November 2023 | Cessation of Nuala Thornton as a person with significant control on 2023-09-30 |
06/11/236 November 2023 | Termination of appointment of Nuala Thornton as a director on 2023-09-30 |
07/09/237 September 2023 | Notification of Cfs Secretaries Limited as a person with significant control on 2023-09-06 |
07/09/237 September 2023 | Cessation of Peter Valaitis as a person with significant control on 2023-08-18 |
07/09/237 September 2023 | Appointment of Mrs Nuala Thornton as a director on 2023-09-06 |
07/09/237 September 2023 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2023-09-07 |
07/09/237 September 2023 | Confirmation statement made on 2023-09-06 with updates |
07/09/237 September 2023 | Notification of Nuala Thornton as a person with significant control on 2023-09-06 |
07/09/237 September 2023 | Termination of appointment of Peter Anthony Valaitis as a director on 2023-08-18 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
22/08/2322 August 2023 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2023-08-22 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company