Advanced company searchLink opens in new window

GOHANGOUT LIMITED

Company number 06965931

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2014 DS01 Application to strike the company off the register
02 Oct 2014 AD01 Registered office address changed from 139 Kingston Road London SW19 1LT United Kingdom to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2 October 2014
02 Jul 2014 CH01 Director's details changed for Mr Manish Kumar Dani on 12 June 2014
17 Apr 2014 AA Accounts made up to 31 July 2013
15 Aug 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
30 Apr 2013 AA Accounts made up to 31 July 2012
24 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
17 May 2012 CH01 Director's details changed for Mr Manish Kumar Dani on 17 May 2012
30 Apr 2012 AA Accounts made up to 31 July 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
07 Sep 2011 CH01 Director's details changed for Mr Manishkumar Dani on 7 September 2011
15 Apr 2011 AA Accounts made up to 31 July 2010
18 Jan 2011 AD01 Registered office address changed from C/O Unit 12 Abbeville Mews 88 Clapham Park Road London SW4 7BX United Kingdom on 18 January 2011
18 Nov 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
18 Nov 2010 AD01 Registered office address changed from 13 Chestnut Grove London SW12 8JA Uk on 18 November 2010
16 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
13 May 2010 SH01 Statement of capital following an allotment of shares on 10 October 2009
  • GBP 100
13 May 2010 CH01 Director's details changed for Mr Manishkumar Dani on 10 October 2009
13 May 2010 TM01 Termination of appointment of Mohammad Bilal as a director
23 Sep 2009 288a Director appointed mr mohammad zahid bilal
23 Sep 2009 288a Director appointed mr manishkumar dani
20 Jul 2009 288b Appointment terminated director laurence adams