Advanced company searchLink opens in new window

GO CONSULT SALES & MARKETING LTD

Company number 08634345

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2021 DS01 Application to strike the company off the register
23 Sep 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
25 Aug 2020 AA Total exemption full accounts made up to 31 August 2019
20 Jul 2020 CH01 Director's details changed for Mr Musa Yilmaz on 20 July 2020
20 Jul 2020 PSC04 Change of details for Mr Muza Yilmaz as a person with significant control on 20 July 2020
20 Jul 2020 AD01 Registered office address changed from 36 Old Jewry Becket House London EC2R 8DD to No 1 Royal Exchange London EC3V 3DG on 20 July 2020
09 Jun 2020 TM01 Termination of appointment of Jan Bommer as a director on 16 April 2020
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
24 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
26 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
23 Nov 2017 AA Total exemption full accounts made up to 31 August 2017
27 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
22 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
23 Sep 2016 CS01 Confirmation statement made on 1 August 2016 with updates
12 May 2016 AA Total exemption small company accounts made up to 31 August 2015
15 Apr 2016 AP01 Appointment of Mr Jan Bommer as a director on 4 April 2016
06 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
30 Apr 2015 TM01 Termination of appointment of Jan Bommer as a director on 23 April 2015
26 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
07 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
01 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted