- Company Overview for GO ABODE CO LTD (13572281)
- Filing history for GO ABODE CO LTD (13572281)
- People for GO ABODE CO LTD (13572281)
- More for GO ABODE CO LTD (13572281)
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) |
---|---|---|---|
08 Nov 2023 | CS01 | Confirmation statement made on 30 September 2023 with updates | |
06 Nov 2023 | CS01 | Confirmation statement made on 26 October 2023 with updates | |
06 Nov 2023 | PSC01 | Notification of Derick Humphrey as a person with significant control on 30 September 2023 | |
06 Nov 2023 | AP01 | Appointment of Mr Derick Humphrey as a director on 30 September 2023 | |
06 Nov 2023 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 15 Hilltop Lane Heswall Wirral CH602TT on 6 November 2023 | |
06 Nov 2023 | TM01 | Termination of appointment of Nuala Thornton as a director on 30 September 2023 | |
06 Nov 2023 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 30 September 2023 | |
06 Nov 2023 | PSC07 | Cessation of Nuala Thornton as a person with significant control on 30 September 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with updates | |
07 Sep 2023 | AP01 | Appointment of Mrs Nuala Thornton as a director on 6 September 2023 | |
07 Sep 2023 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 6 September 2023 | |
07 Sep 2023 | PSC01 | Notification of Nuala Thornton as a person with significant control on 6 September 2023 | |
07 Sep 2023 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 18 August 2023 | |
07 Sep 2023 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 18 August 2023 | |
07 Sep 2023 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 September 2023 | |
22 Aug 2023 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 22 August 2023 | |
07 Sep 2022 | AA | Accounts for a dormant company made up to 31 August 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
18 Aug 2021 | NEWINC |
Incorporation
Statement of capital on 2021-08-18
|