GOSSCO2012 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Satisfaction of charge 087797670001 in full |
09/05/259 May 2025 | Satisfaction of charge 087797670004 in full |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-01-31 |
04/12/244 December 2024 | Confirmation statement made on 2024-11-18 with updates |
24/10/2424 October 2024 | Cessation of Paul Gareth Cunningham as a person with significant control on 2024-10-23 |
24/10/2424 October 2024 | Cessation of Pta Developments Ltd as a person with significant control on 2024-10-23 |
24/10/2424 October 2024 | Cessation of Micheal Anthony Cunningham as a person with significant control on 2024-10-23 |
24/10/2424 October 2024 | Cessation of Aeneas Ltd as a person with significant control on 2024-10-23 |
24/10/2424 October 2024 | Notification of Brooklands Investments Ltd as a person with significant control on 2024-10-23 |
26/09/2426 September 2024 | Notification of Paul Gareth Cunningham as a person with significant control on 2019-05-01 |
26/09/2426 September 2024 | Notification of Micheal Anthony Cunningham as a person with significant control on 2019-05-01 |
25/09/2425 September 2024 | Registration of charge 087797670005, created on 2024-09-10 |
21/09/2421 September 2024 | Notification of Pta Developments Ltd as a person with significant control on 2019-05-01 |
13/08/2413 August 2024 | Second filing of Confirmation Statement dated 2023-11-21 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
21/11/2321 November 2023 | Confirmation statement made on 2023-11-18 with no updates |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
22/11/2222 November 2022 | Confirmation statement made on 2022-11-18 with no updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-18 with updates |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/12/1416 December 2014 | Annual return made up to 18 November 2014 with full list of shareholders |
28/08/1428 August 2014 | APPOINTMENT TERMINATED, SECRETARY HELEN MELLOR |
17/06/1417 June 2014 | DIRECTOR APPOINTED PAUL GARETH CUNNINGHAM |
17/06/1417 June 2014 | SECRETARY APPOINTED RICHARD DAVID LAW |
17/06/1417 June 2014 | DIRECTOR APPOINTED MR PAUL GARETH CUNNINGHAM |
17/06/1417 June 2014 | CURRSHO FROM 30/11/2014 TO 31/07/2014 |
17/06/1417 June 2014 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LAW |
12/06/1412 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 087797670001 |
12/06/1412 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 087797670002 |
12/06/1412 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 087797670003 |
11/06/1411 June 2014 | REGISTERED OFFICE CHANGED ON 11/06/2014 FROM OFFICES 5-7 LUMFORD MILL RIVERSIDE BUSINESS PARK BUXTON ROAD BAKEWELL DERBYSHIRE DE45 1GS UNITED KINGDOM |
23/04/1423 April 2014 | COMPANY NAME CHANGED GOSSCO 2112 LIMITED CERTIFICATE ISSUED ON 23/04/14 |
10/03/1410 March 2014 | DIRECTOR APPOINTED MR RICHARD DAVID LAW |
18/11/1318 November 2013 | 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