GOCOUK LTD
Company Documents
Date | Description |
---|---|
16/07/2416 July 2024 | Compulsory strike-off action has been suspended |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
25/03/2325 March 2023 | Confirmation statement made on 2023-03-25 with updates |
25/03/2325 March 2023 | Appointment of Mr Ali Harun as a director on 2023-03-01 |
25/03/2325 March 2023 | Termination of appointment of Abdul Malik Al-Sanabani as a director on 2023-03-01 |
25/03/2325 March 2023 | Cessation of Abdul Malik Al-Sanabani as a person with significant control on 2023-03-01 |
25/03/2325 March 2023 | Notification of Ali Harun as a person with significant control on 2023-03-01 |
19/01/2319 January 2023 | Cessation of Sajid Mehmood as a person with significant control on 2023-01-11 |
19/01/2319 January 2023 | Registered office address changed from 180 Staniforth Road Sheffield S9 3HF England to 2a Hallcar Street Sheffield S4 7JY on 2023-01-19 |
19/01/2319 January 2023 | Appointment of Mr Abdul Malik Al-Sanabani as a director on 2023-01-12 |
19/01/2319 January 2023 | Termination of appointment of Sajid Mehmood as a director on 2023-01-11 |
19/01/2319 January 2023 | Notification of Abdul Malik Al-Sanabani as a person with significant control on 2023-01-12 |
11/01/2311 January 2023 | Notification of Sajid Mehmood as a person with significant control on 2023-01-11 |
11/01/2311 January 2023 | Cessation of Abdul Malik Al-Sanabani as a person with significant control on 2023-01-11 |
11/01/2311 January 2023 | Registered office address changed from 2a Hallcar Street Sheffield S4 7JY England to 180 Staniforth Road Sheffield S9 3HF on 2023-01-11 |
11/01/2311 January 2023 | Appointment of Mr Sajid Mehmood as a director on 2023-01-11 |
11/01/2311 January 2023 | Termination of appointment of Abdul Malik Al-Sanabani as a director on 2023-01-11 |
10/10/2210 October 2022 | Total exemption full accounts made up to 2022-08-31 |
10/10/2210 October 2022 | Confirmation statement made on 2022-09-20 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
20/10/2120 October 2021 | Confirmation statement made on 2021-09-20 with no updates |
20/10/2120 October 2021 | Registered office address changed from 22 Petre House Petre Street Sheffield S4 8LJ England to 2a Hallcar Street Sheffield S4 7JY on 2021-10-20 |
24/09/2124 September 2021 | Previous accounting period shortened from 2021-09-30 to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
10/01/2110 January 2021 | 30/09/20 TOTAL EXEMPTION FULL |
27/11/2027 November 2020 | CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES |
27/11/2027 November 2020 | REGISTERED OFFICE CHANGED ON 27/11/2020 FROM PETER HOUSE PETRE STREET SHEFFIELD S4 8LJ UNITED KINGDOM |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
21/09/1921 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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