GO & C LTD
Company Documents
Date | Description |
---|---|
29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
29/08/2329 August 2023 | Final Gazette dissolved via voluntary strike-off |
13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
13/06/2313 June 2023 | First Gazette notice for voluntary strike-off |
01/06/231 June 2023 | Application to strike the company off the register |
22/05/2322 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/05/2217 May 2022 | Certificate of change of name |
17/05/2217 May 2022 | Termination of appointment of Veena Santhosh Dontham as a director on 2022-03-31 |
17/05/2217 May 2022 | Cessation of Santhosh Gandhi Dontham as a person with significant control on 2022-03-31 |
17/05/2217 May 2022 | Cessation of Veena Santhosh Dontham as a person with significant control on 2022-03-31 |
17/05/2217 May 2022 | Notification of Vasantha Gandhi Gandhi as a person with significant control on 2022-03-31 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
12/12/2112 December 2021 | Confirmation statement made on 2021-12-11 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/01/2118 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | DISS40 (DISS40(SOAD)) |
19/03/1919 March 2019 | FIRST GAZETTE |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES |
27/12/1727 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/01/1716 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR VEENA GOYAL / 01/04/2016 |
15/01/1715 January 2017 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES |
15/01/1715 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANTHOSH GANDHI DONTHAM / 01/04/2016 |
26/12/1626 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/03/1621 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANTHOSH GANDHI DONTHAM / 10/03/2016 |
21/03/1621 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DR VEENA GOYAL / 10/03/2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/12/1530 December 2015 | Annual return made up to 30 December 2015 with full list of shareholders |
18/11/1518 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
12/05/1512 May 2015 | DIRECTOR APPOINTED DR SANTHOSH GANDHI DONTHAM |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/10/1410 October 2014 | APPOINTMENT TERMINATED, DIRECTOR SANTHOSH DONTHAM |
10/10/1410 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
21/05/1421 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
28/04/1428 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANTHOSH GANDHI DONTHAM / 01/04/2014 |
28/04/1428 April 2014 | DIRECTOR APPOINTED DR VEENA GOYAL |
28/04/1428 April 2014 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 10-12 MULBERRY GREEN HARLOW ESSEX CM17 0ET |
02/04/142 April 2014 | CURREXT FROM 31/12/2014 TO 31/03/2015 |
18/03/1418 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANTHOSH GANDHI DONTHAM / 17/03/2014 |
18/03/1418 March 2014 | Annual return made up to 2 December 2013 with full list of shareholders |
18/03/1418 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANTHOSH GANDHI DONTHAM / 31/01/2014 |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/12/1219 December 2012 | Annual return made up to 2 December 2012 with full list of shareholders |
02/12/112 December 2011 | 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