GOCO LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 Director's details changed for Mrs Zillah Ellen Byng-Thorne on 2022-02-17

View Document

01/11/211 November 2021 Appointment of Penelope Anne Ladkin-Brand as a director on 2021-11-01

View Document

01/11/211 November 2021 Termination of appointment of Rachel Bernadette Addison as a director on 2021-10-31

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

24/05/1924 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1924 May 2019 COMPANY NAME CHANGED GOCO GROUP LIMITED CERTIFICATE ISSUED ON 24/05/19

View Document

13/03/1913 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • WEAVER ROSE LLP


  • 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