GO-SECURE IT LTD
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Termination of appointment of Neville Anthony Taylor as a director on 2025-01-01 |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
16/12/2216 December 2022 | Registered office address changed from 28 Broad Street Peterhead Aberdeenshire AB42 1BY United Kingdom to 63 63 Dunnock Road Dunfermline KY11 8QE on 2022-12-16 |
16/12/2216 December 2022 | Cessation of Susanne Jacqueline White as a person with significant control on 2022-12-15 |
16/12/2216 December 2022 | Appointment of Neville Taylor as a director on 2022-12-15 |
16/12/2216 December 2022 | Notification of Neville Taylor as a person with significant control on 2022-12-15 |
16/12/2216 December 2022 | Confirmation statement made on 2022-11-07 with no updates |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-16 with updates |
16/12/2216 December 2022 | Termination of appointment of Susanne Jacqueline White as a director on 2022-12-15 |
22/12/2122 December 2021 | Micro company accounts made up to 2020-11-30 |
17/12/2117 December 2021 | Confirmation statement made on 2021-11-07 with updates |
05/10/215 October 2021 | Micro company accounts made up to 2019-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
28/05/1928 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN LONGSTAFF |
28/05/1928 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSANNE JACQUELINE WHITE / 30/04/2019 |
28/05/1928 May 2019 | PSC'S CHANGE OF PARTICULARS / MR IAN LONGSTAFF / 30/04/2019 |
28/05/1928 May 2019 | DIRECTOR APPOINTED MS SUSANNE JACQUELINE WHITE |
28/05/1928 May 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/05/2019 |
28/05/1928 May 2019 | 30/04/19 STATEMENT OF CAPITAL GBP 100 |
28/05/1928 May 2019 | APPOINTMENT TERMINATED, DIRECTOR IAN LONGSTAFF |
28/05/1928 May 2019 | REGISTERED OFFICE CHANGED ON 28/05/2019 FROM SUITE 19, REGENT COURT 70 WEST REGENT STREET GLASGOW G2 2QZ SCOTLAND |
08/11/188 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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