Advanced company searchLink opens in new window

GOPROPOSAL LTD

Company number 10004041

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)
23 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
13 Dec 2022 LIQ01 Declaration of solvency
04 Oct 2022 AD01 Registered office address changed from C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ United Kingdom to 3 Field Court Field Court London WC1R 5EF on 4 October 2022
04 Oct 2022 600 Appointment of a voluntary liquidator
04 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-27
25 Aug 2022 TM01 Termination of appointment of Jonathan Kirkup as a director on 24 August 2022
24 Aug 2022 TM01 Termination of appointment of Neal Watkins as a director on 24 August 2022
24 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with updates
30 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Oct 2021 MA Memorandum and Articles of Association
13 Oct 2021 AP01 Appointment of Mr Jonathan Kirkup as a director on 30 September 2021
11 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Oct 2021 SH08 Change of share class name or designation
08 Oct 2021 AP01 Appointment of Mr Neal Watkins as a director on 30 September 2021
08 Oct 2021 AP01 Appointment of Mr Mark Parry as a director on 30 September 2021
07 Oct 2021 TM01 Termination of appointment of Paul Barnes as a director on 30 September 2021
07 Oct 2021 AD01 Registered office address changed from 16 Blackfriars Street Manchester M3 5BQ England to C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ on 7 October 2021
06 Oct 2021 PSC07 Cessation of James Fireproof Ashford as a person with significant control on 30 September 2021
06 Oct 2021 PSC02 Notification of Sage Holding Company Limited as a person with significant control on 30 September 2021
13 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
08 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Oct 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
01 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
21 Aug 2020 AD01 Registered office address changed from Unit 3 Royal Mills Redhill Street Manchester M4 5BA England to 16 Blackfriars Street Manchester M3 5BQ on 21 August 2020