Advanced company searchLink opens in new window

GOTO ENERGY (UK) LIMITED

Company number 09844990

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 1 November 2023
11 Nov 2022 600 Appointment of a voluntary liquidator
02 Nov 2022 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
26 May 2022 AM10 Administrator's progress report
11 May 2022 AD01 Registered office address changed from C/O Mazars Lllp Tower Bridge House St. Katharines Way London E1W 1DD to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 11 May 2022
28 Feb 2022 AM16 Notice of order removing administrator from office
28 Feb 2022 AM11 Notice of appointment of a replacement or additional administrator
08 Jan 2022 AM07 Result of meeting of creditors
14 Dec 2021 AM03 Statement of administrator's proposal
15 Nov 2021 AM02 Statement of affairs with form AM02SOA
09 Nov 2021 AM01 Appointment of an administrator
02 Nov 2021 AD01 Registered office address changed from Office 23, 2nd Floor Innovation Way Discovery Park Sandwich CT13 9FF England to Tower Bridge House St. Katharines Way London E1W 1DD on 2 November 2021
18 Feb 2021 AA Accounts for a small company made up to 30 April 2020
04 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with updates
28 Oct 2019 CS01 Confirmation statement made on 27 October 2019 with updates
16 Jul 2019 AA01 Current accounting period extended from 31 October 2019 to 30 April 2020
11 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
12 Feb 2019 PSC05 Change of details for Enigys Trading Limited as a person with significant control on 12 February 2019
07 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with updates
23 Oct 2018 AP01 Appointment of Mr Evan William Salway as a director on 10 October 2018
15 Aug 2018 AD01 Registered office address changed from 211 Dover Road Walmer Deal CT14 7NF England to Office 23, 2nd Floor Innovation Way Discovery Park Sandwich CT13 9FF on 15 August 2018
09 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-08
08 Aug 2018 AD01 Registered office address changed from 8 Church Meadows Church Lane Toddington Cheltenham GL54 5DB United Kingdom to 211 Dover Road Walmer Deal CT14 7NF on 8 August 2018
08 Aug 2018 AP03 Appointment of Mrs Lisa Joanna Goode as a secretary on 8 August 2018
08 Aug 2018 PSC05 Change of details for Utiliteam (Gb) Limited as a person with significant control on 7 August 2018