GO & C LTD

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

01/06/231 June 2023 Application to strike the company off the register

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/05/2217 May 2022 Certificate of change of name

View Document

17/05/2217 May 2022 Termination of appointment of Veena Santhosh Dontham as a director on 2022-03-31

View Document

17/05/2217 May 2022 Cessation of Santhosh Gandhi Dontham as a person with significant control on 2022-03-31

View Document

17/05/2217 May 2022 Cessation of Veena Santhosh Dontham as a person with significant control on 2022-03-31

View Document

17/05/2217 May 2022 Notification of Vasantha Gandhi Gandhi as a person with significant control on 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/12/2112 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 DISS40 (DISS40(SOAD))

View Document

19/03/1919 March 2019 FIRST GAZETTE

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR VEENA GOYAL / 01/04/2016

View Document

15/01/1715 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

15/01/1715 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTHOSH GANDHI DONTHAM / 01/04/2016

View Document

26/12/1626 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTHOSH GANDHI DONTHAM / 10/03/2016

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR VEENA GOYAL / 10/03/2016

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/12/1530 December 2015 Annual return made up to 30 December 2015 with full list of shareholders

View Document

18/11/1518 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED DR SANTHOSH GANDHI DONTHAM

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR SANTHOSH DONTHAM

View Document

10/10/1410 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTHOSH GANDHI DONTHAM / 01/04/2014

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED DR VEENA GOYAL

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 10-12 MULBERRY GREEN HARLOW ESSEX CM17 0ET

View Document

02/04/142 April 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTHOSH GANDHI DONTHAM / 17/03/2014

View Document

18/03/1418 March 2014 Annual return made up to 2 December 2013 with full list of shareholders

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SANTHOSH GANDHI DONTHAM / 31/01/2014

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

02/12/112 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information