GOER SERVICE LTD

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via compulsory strike-off

View Document

24/01/2224 January 2022 Registered office address changed from 16 Watson Place London SE25 5EX England to 5 the Square East Rounton Northallerton DL6 2LB on 2022-01-24

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 Registered office address changed from 3 Peak Close Southampton SO16 4QY England to 16 Watson Place London SE25 5EX on 2021-10-19

View Document

13/06/2113 June 2021 Registered office address changed from 29 st Anslems Court Madeira Road London SW16 2HN England to 3 Peak Close Southampton SO16 4QY on 2021-06-13

View Document

05/06/215 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM 85 SELLINCOURT ROAD LONDON SW17 9RZ ENGLAND

View Document

02/10/202 October 2020 CESSATION OF SAMSON WASIU OLAOYE AS A PSC

View Document

31/08/2031 August 2020 COMPANY NAME CHANGED S OLAOYE REMOVALS LTD CERTIFICATE ISSUED ON 31/08/20

View Document

25/08/2025 August 2020 DIRECTOR APPOINTED MRS KEISHA RANIA WHEATLEY

View Document

24/08/2024 August 2020 COMPANY NAME CHANGED GOER SERVICES LTD CERTIFICATE ISSUED ON 24/08/20

View Document

21/08/2021 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMSON WASIU OLAOYE

View Document

21/08/2021 August 2020 DIRECTOR APPOINTED MR SAMSON WASIU OLAOYE

View Document

20/08/2020 August 2020 CESSATION OF KEISHA RANIA WHEATLEY AS A PSC

View Document

20/08/2020 August 2020 APPOINTMENT TERMINATED, DIRECTOR KEISHA WHEATLEY

View Document

17/08/2017 August 2020 COMPANY NAME CHANGED REGO SERVICES LTD CERTIFICATE ISSUED ON 17/08/20

View Document

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR SAMSON OLAOYE

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEISHA RANIA WHEATLEY

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MRS KEISHA RANIA WHEATLEY

View Document

11/08/2011 August 2020 CESSATION OF SAMSON WASIU OLAOYE AS A PSC

View Document

11/08/2011 August 2020 REGISTERED OFFICE CHANGED ON 11/08/2020 FROM 72B INCHMERY ROAD LONDON SE6 2ND ENGLAND

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR SAMSON WASIU OLAOYE

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR PEDRO REGO DOS RAMOS

View Document

21/07/2021 July 2020 CESSATION OF PEDRO ALEXANDRE REGO DOS RAMOS AS A PSC

View Document

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMSON WASIU OLAOYE

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/1914 May 2019 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