GO SING ( EPSOM ) LIMITED

Company Documents

DateDescription
11/06/1911 June 2019 STRUCK OFF AND DISSOLVED

View Document

26/03/1926 March 2019 FIRST GAZETTE

View Document

28/10/1828 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

22/05/1822 May 2018 DISS40 (DISS40(SOAD))

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

12/05/1812 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/03/1827 March 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/03/167 March 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/04/156 April 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/04/149 April 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/11/1312 November 2013 COMPANY NAME CHANGED S & B CONSTRUCTION SOLUTIONS LIMITED CERTIFICATE ISSUED ON 12/11/13

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR SOW TAN

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MR WAI KEUNG NIP

View Document

28/09/1328 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

24/04/1324 April 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 262 DOLLIS HILL LANE LONDON NW2 6HB UNITED KINGDOM

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MRS SOW POH TAN

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES GERRARD MCGOURTY

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE ANNE MCGOURTY

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

10/10/1210 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

20/02/1220 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 17 WATERLOO ROAD LONDON NW2 7TY UNITED KINGDOM

View Document

06/01/116 January 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


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