Advanced company searchLink opens in new window

GO4GOAL LIMITED

Company number 10207451

Filter by category

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)
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2023 TM01 Termination of appointment of Jan Bech Andersen as a director on 12 May 2023
17 Nov 2022 AA Micro company accounts made up to 31 May 2022
28 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
12 May 2022 AA Micro company accounts made up to 31 May 2021
13 Apr 2022 CH01 Director's details changed for Mr Jan Bech Andersen on 13 April 2022
13 Apr 2022 AD01 Registered office address changed from 198 Portsmouth Road Cobham Surrey KT11 1HS United Kingdom to A3 Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on 13 April 2022
27 Jul 2021 PSC04 Change of details for Mr Jan Flemming Bech Anderson as a person with significant control on 31 May 2021
27 Jul 2021 PSC07 Cessation of Paul Michael Jones as a person with significant control on 31 May 2021
27 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
01 Jul 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 May 2020
10 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
19 Feb 2020 AA Micro company accounts made up to 31 May 2019
11 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
20 Feb 2019 AA Micro company accounts made up to 31 May 2018
05 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
01 Mar 2018 AA Micro company accounts made up to 31 May 2017
20 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
09 Jul 2016 AP01 Appointment of Mr Jan Bech Andersen as a director on 7 July 2016
15 Jun 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-03
15 Jun 2016 CONNOT Change of name notice
31 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-31
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted