GOCOUK LTD

Company Documents

DateDescription
16/07/2416 July 2024 Compulsory strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

25/03/2325 March 2023 Confirmation statement made on 2023-03-25 with updates

View Document

25/03/2325 March 2023 Appointment of Mr Ali Harun as a director on 2023-03-01

View Document

25/03/2325 March 2023 Termination of appointment of Abdul Malik Al-Sanabani as a director on 2023-03-01

View Document

25/03/2325 March 2023 Cessation of Abdul Malik Al-Sanabani as a person with significant control on 2023-03-01

View Document

25/03/2325 March 2023 Notification of Ali Harun as a person with significant control on 2023-03-01

View Document

19/01/2319 January 2023 Cessation of Sajid Mehmood as a person with significant control on 2023-01-11

View Document

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

View Document

19/01/2319 January 2023 Appointment of Mr Abdul Malik Al-Sanabani as a director on 2023-01-12

View Document

19/01/2319 January 2023 Termination of appointment of Sajid Mehmood as a director on 2023-01-11

View Document

19/01/2319 January 2023 Notification of Abdul Malik Al-Sanabani as a person with significant control on 2023-01-12

View Document

11/01/2311 January 2023 Notification of Sajid Mehmood as a person with significant control on 2023-01-11

View Document

11/01/2311 January 2023 Cessation of Abdul Malik Al-Sanabani as a person with significant control on 2023-01-11

View Document

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

View Document

11/01/2311 January 2023 Appointment of Mr Sajid Mehmood as a director on 2023-01-11

View Document

11/01/2311 January 2023 Termination of appointment of Abdul Malik Al-Sanabani as a director on 2023-01-11

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

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

View Document

24/09/2124 September 2021 Previous accounting period shortened from 2021-09-30 to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/01/2110 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES

View Document

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM PETER HOUSE PETRE STREET SHEFFIELD S4 8LJ UNITED KINGDOM

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/09/1921 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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