GO ON INVESTMENT LIMITED

Company Documents

DateDescription
23/10/1223 October 2012 STRUCK OFF AND DISSOLVED

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

08/03/118 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR ZAKIRHUSEIN KARIM

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR ELISA KUWANZE

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/03/1029 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELISA JOSHUA KUWANZE / 23/01/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZAKIRHUSEIN KARIM / 23/01/2010

View Document

05/02/105 February 2010 Annual return made up to 23 January 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELISA JOSHUA KUWANZE / 23/01/2009

View Document

03/02/103 February 2010 DISS40 (DISS40(SOAD))

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELISA KUWANZE / 22/12/2008

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ZAKIRHUSEIN KARIM / 22/12/2008

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELISA KUWANZE / 22/12/2008

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ZAKIRHUSEIN KARIM / 22/12/2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED SECRETARY IVAN TERI

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM
C/O CHARTERBROOK ACCOUNTANTS
SUITE 28 EUROLINK BUS CENTRE
49 EFFRA ROAD
LONDON
SW2 1BZ

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM:
39 SYMINGTON HOUSE
DEVERELL STREET
LONDON
SE1 4AA

View Document

18/10/0718 October 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

02/07/072 July 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 NEW SECRETARY APPOINTED

View Document

13/02/0613 February 2006 SECRETARY RESIGNED

View Document

23/01/0623 January 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/01/0623 January 2006 Incorporation

View Document


More Company Information


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