GO-CLOUD SOLUTIONS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

15/07/2315 July 2023 Amended accounts for a small company made up to 2022-03-31

View Document

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

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-03-31

View Document

13/05/2213 May 2022 Compulsory strike-off action has been discontinued

View Document

13/05/2213 May 2022 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

29/01/2229 January 2022 Compulsory strike-off action has been discontinued

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-07-10 with no updates

View Document

04/11/214 November 2021 Appointment of Mr Francois Jacques Boulet as a director on 2021-10-15

View Document

03/11/213 November 2021 Termination of appointment of Prithu Singh Gaharwar as a director on 2021-10-15

View Document

03/11/213 November 2021 Registered office address changed from Wework Hr Path Queen Street London EC4R 1AP England to The Hour House 32 High Street Rickmansworth WD3 1ER on 2021-11-03

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, DIRECTOR SHIKHA BABBAR

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MR PRITHU SINGH GAHARWAR

View Document

19/08/2019 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HR-PATH

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

28/07/2028 July 2020 CESSATION OF SHIKHA BABBAR AS A PSC

View Document

28/07/2028 July 2020 CESSATION OF THOMAS PATRICK ORTEGA AS A PSC

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM WE-WORK FOX COURT 14 GRAY'S INN ROAD LONDON WC1X 8HN ENGLAND

View Document

14/05/2014 May 2020 Registered office address changed from , We-Work Fox Court, 14 Gray's Inn Road, London, WC1X 8HN, England to The Hour House 32 High Street Rickmansworth WD3 1ER on 2020-05-14

View Document

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

View Accounts

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MRS SHIKHA BABBAR / 10/04/2018

View Document

22/03/1922 March 2019 Registered office address changed from , 14 Moore Court Howard Road, Stanmore, HA7 1FA, United Kingdom to The Hour House 32 High Street Rickmansworth WD3 1ER on 2019-03-22

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 14 MOORE COURT HOWARD ROAD STANMORE HA7 1FA UNITED KINGDOM

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

09/11/189 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIKHA BABBAR

View Document

09/11/189 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS PATRICK ORTEGA

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

20/04/1820 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/04/2018

View Document

19/04/1819 April 2018 01/02/18 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1727 February 2017 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