GO MAIDS LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Cessation of Natalie Michelle Webb as a person with significant control on 2021-07-05

View Document

05/07/215 July 2021 Registered office address changed from 16, the Oakwood Centre Downley Road Havant Hampshire PO9 2NP England to 21 Lowestoft Road Portsmouth PO6 3RL on 2021-07-05

View Document

05/07/215 July 2021 Appointment of Mrs Natasha Helen Louise Duquemin as a director on 2021-07-05

View Document

05/07/215 July 2021 Termination of appointment of Natalie Michelle Webb as a director on 2021-07-05

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

05/07/215 July 2021 Termination of appointment of James Anthony Webb as a director on 2021-07-05

View Document

05/07/215 July 2021 Notification of Natasha Helen Louise Duquemin as a person with significant control on 2021-07-05

View Document

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

View Accounts

01/02/211 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

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

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

06/05/196 May 2019 REGISTERED OFFICE CHANGED ON 06/05/2019 FROM 26, THE OAKWOOD CENTRE DOWNLEY ROAD HAVANT PO9 2NP UNITED KINGDOM

View Document

16/04/1916 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

21/05/1821 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 27 OAKWOOD CENTRE THE OAKWOOD CENTRE DOWNLEY ROAD HAVANT HAMPSHIRE PO9 2NP ENGLAND

View Document

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR KATIE YATES

View Document

31/08/1731 August 2017 CESSATION OF KATIE LOUISE YATES AS A PSC

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MRS NATALIE MICHELLE WEBB

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR JAMES ANTHONY WEBB

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE WEBB

View Document

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

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

24/03/1624 March 2016 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