GOOGOLPLEX MONITORING LIMITED
Company Documents
Date | Description |
---|---|
11/04/2311 April 2023 | Final Gazette dissolved via voluntary strike-off |
11/04/2311 April 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | First Gazette notice for voluntary strike-off |
24/01/2324 January 2023 | First Gazette notice for voluntary strike-off |
17/01/2317 January 2023 | Application to strike the company off the register |
09/02/229 February 2022 | Accounts for a dormant company made up to 2021-12-31 |
13/01/2213 January 2022 | Notification of Louise Golby as a person with significant control on 2022-01-12 |
13/01/2213 January 2022 | Cessation of Leon De'amoko as a person with significant control on 2022-01-12 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
12/07/2112 July 2021 | Appointment of Miss Louise Golby as a director on 2021-07-12 |
12/07/2112 July 2021 | Termination of appointment of Leon De'amoko as a director on 2021-07-12 |
12/02/2112 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES |
20/02/2020 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
23/01/2023 January 2020 | COMPANY NAME CHANGED ENTERPRISE AWARE LIMITED CERTIFICATE ISSUED ON 23/01/20 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
10/04/1910 April 2019 | DISS40 (DISS40(SOAD)) |
09/04/199 April 2019 | APPOINTMENT TERMINATED, SECRETARY LOUISE GOLBY |
09/04/199 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES |
09/04/199 April 2019 | FIRST GAZETTE |
08/02/198 February 2019 | SECRETARY'S CHANGE OF PARTICULARS / MISS LOUISE GOLBY / 08/02/2019 |
08/02/198 February 2019 | PSC'S CHANGE OF PARTICULARS / MR LEON DE'AMOKO / 08/02/2019 |
08/02/198 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEON DE'AMOKO / 08/02/2019 |
08/02/198 February 2019 | REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/12/1711 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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