Advanced company searchLink opens in new window

GO CITY HOLDINGS LIMITED

Company number 10488990

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)
01 Dec 2023 TM01 Termination of appointment of Martin Stephen Gee as a director on 1 December 2023
23 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with updates
22 Oct 2023 AD01 Registered office address changed from C/O Go City Limited 25 Soho Square London W1D 3QR United Kingdom to C/O Go City Limited 6 Dryden Street London WC2E 9NH on 22 October 2023
12 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
24 Apr 2023 TM01 Termination of appointment of Laurence Michele Patricia D'aout Allusson as a director on 5 April 2023
03 Feb 2023 AP01 Appointment of Mr Martin Stephen Gee as a director on 12 January 2023
03 Feb 2023 AP01 Appointment of Laurence Michele Patricia D'aout Allusson as a director on 12 January 2023
22 Nov 2022 CS01 Confirmation statement made on 20 November 2022 with updates
08 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
23 Dec 2021 TM01 Termination of appointment of Ian Charles Wheeler as a director on 11 November 2021
14 Dec 2021 AP01 Appointment of Mrs Nancy Cruickshank as a director on 1 December 2021
30 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with updates
30 Nov 2021 CH01 Director's details changed for Mr James Richard St John Lenane on 20 November 2021
23 Aug 2021 AA Group of companies' accounts made up to 31 December 2020
21 Jul 2021 AD01 Registered office address changed from C/O the Leisure Pass Group Limited 25 Soho Square London W1D 3QR United Kingdom to C/O Go City Limited 25 Soho Square London W1D 3QR on 21 July 2021
12 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-05
16 Apr 2021 SH01 Statement of capital following an allotment of shares on 23 March 2021
  • USD 4,810.27174
08 Jan 2021 SH01 Statement of capital following an allotment of shares on 14 December 2020
  • USD 4,804.30251
02 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with updates
02 Dec 2020 PSC07 Cessation of Big Bus Tours Group Holdings Limited as a person with significant control on 17 April 2020
05 Aug 2020 AA Group of companies' accounts made up to 31 December 2019
19 Jun 2020 PSC07 Cessation of Exponent Private Equity Partners Gp Iii, Lp as a person with significant control on 11 June 2020
19 Jun 2020 PSC07 Cessation of Exponent Private Equity Gp of Gp Iii Llp as a person with significant control on 11 June 2020
19 Jun 2020 PSC02 Notification of Exponent Private Equity Co-Investment Gp Llp as a person with significant control on 11 June 2020
27 Jan 2020 TM01 Termination of appointment of Edward Krenning Stimpson as a director on 31 December 2019