Advanced company searchLink opens in new window

GO CAMBIO LIMITED

Company number 09216175

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)
05 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2019 AD01 Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW on 27 August 2019
20 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2019 DS01 Application to strike the company off the register
16 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
26 Jun 2018 AA Micro company accounts made up to 29 September 2017
10 Oct 2017 CH01 Director's details changed for Roseanna Mansfield on 9 October 2017
09 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with updates
09 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
09 Oct 2017 CH01 Director's details changed for Ian O'sullivan on 9 October 2017
28 Jun 2017 AA Micro company accounts made up to 29 September 2016
09 Jan 2017 AD01 Registered office address changed from Convention House St Mary's Street Leeds West Yorkshire LS9 7DP United Kingdom to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017
07 Dec 2016 CS01 Confirmation statement made on 5 October 2016 with updates
30 Aug 2016 AA Micro company accounts made up to 29 September 2015
07 Jun 2016 AA01 Previous accounting period shortened from 30 September 2015 to 29 September 2015
09 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 217
05 Aug 2015 SH01 Statement of capital following an allotment of shares on 24 July 2015
  • GBP 217
05 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 May 2015 AP03 Appointment of Dierdre Bounds as a secretary on 15 April 2015
26 Mar 2015 TM01 Termination of appointment of Deirdre Eileen Bounds as a director on 2 March 2015
20 Mar 2015 MA Memorandum and Articles of Association
20 Mar 2015 SH02 Consolidation of shares on 13 February 2015
20 Mar 2015 SH01 Statement of capital following an allotment of shares on 13 February 2015
  • GBP 200.00
18 Mar 2015 AP01 Appointment of Roseanna Mansfield as a director on 13 February 2015
18 Mar 2015 AP01 Appointment of Ian O'sullivan as a director on 13 February 2015