GOOGOL HOLDINGS UK LIMITED

Company Documents

DateDescription
29/08/2429 August 2024 Appointment of a voluntary liquidator

View Document

29/08/2429 August 2024 Resolutions

View Document

29/08/2429 August 2024 Declaration of solvency

View Document

29/08/2429 August 2024 Registered office address changed from Unit 3 Rumbush Farm Rumbush Lane Earlswood Solihull B94 5LW to 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY on 2024-08-29

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

03/07/203 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

05/05/205 May 2020 ADOPT ARTICLES 25/03/2020

View Document

29/04/2029 April 2020 ARTICLES OF ASSOCIATION

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR ANTHONY GERALD UNDERWOOD

View Document

25/03/2025 March 2020 25/03/20 STATEMENT OF CAPITAL GBP 190

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES RANDALL

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY GERALD UNDERWOOD / 25/03/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

23/07/1923 July 2019 COMPANY NAME CHANGED PICKERING & HANCOX HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/07/19

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

11/06/1811 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

24/03/1624 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

03/07/143 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/143 July 2014 CURREXT FROM 31/07/2015 TO 30/11/2015

View Document


More Company Information