Advanced company searchLink opens in new window

GO CAPTURE INTERNATIONAL LTD

Company number 08425866

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
05 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2023 DS01 Application to strike the company off the register
23 May 2023 AA Accounts for a dormant company made up to 30 June 2022
15 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
02 Sep 2022 CH01 Director's details changed for Mr Nigel Gatehouse on 5 August 2022
29 Jun 2022 AA Accounts for a dormant company made up to 30 June 2021
15 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
17 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
15 May 2020 AA Total exemption full accounts made up to 30 June 2019
03 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
04 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
04 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 November 2018
  • GBP 1,290.817
02 Jul 2018 AA Total exemption full accounts made up to 30 June 2017
20 Apr 2018 CS01 Confirmation statement made on 1 March 2018 with updates
20 Apr 2018 PSC04 Change of details for Mr Keith Pullum as a person with significant control on 21 December 2017
20 Apr 2018 PSC04 Change of details for Ms Jing Bai as a person with significant control on 21 December 2017
20 Apr 2018 PSC01 Notification of Nigel Gatehouse as a person with significant control on 21 December 2017
13 Apr 2018 AP03 Appointment of Nigel Gatehouse as a secretary on 28 February 2018
13 Apr 2018 TM02 Termination of appointment of a secretary
27 Feb 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-05
27 Feb 2018 CONNOT Change of name notice
12 Jan 2018 SH01 Statement of capital following an allotment of shares on 12 December 2017
  • GBP 1,079.324