GOGO WEBSPACE LTD

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

10/04/2110 April 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/04/1913 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/04/1816 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 41 CAMDEN ROAD CAMDEN TOWN LONDON NW1 9LD

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/02/168 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

04/02/154 February 2015 APPOINTMENT TERMINATED, SECRETARY ANDRE PINKOWSKI

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 41 CAMDEN ROAD CAMDEN TOWN LONDON NW1 9LD ENGLAND

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 27 GRAHAM ROAD LONDON N15 3NH

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR WILLIAM RITCHIE

View Document

04/02/154 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/07/1428 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

18/07/1318 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR JORDAN MARY

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR STEVON RITCHIE

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 2 INDEPENDENT PLACE LONDON E8 2HE UNITED KINGDOM

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/07/1219 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

05/07/115 July 2011 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