(CERTNM) Company name changed go-vac cleaning solutions LTDcertificate issued on 20/11/23
filed on: 20th, November 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 18, 2023
filed on: 19th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2022
filed on: 24th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CH03) On June 16, 2022 secretary's details were changed
filed on: 24th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 24, 2023
filed on: 24th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 16, 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on November 1, 2021
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: November 1, 2021) of a secretary
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On November 18, 2021 secretary's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 16, 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On April 1, 2021 new director was appointed.
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 104 Candleford Court Buckingham MK18 1GD. Change occurred on April 6, 2021. Company's previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom.
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: April 1, 2021) of a secretary
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 1, 2020
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 1, 2021
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 1, 2021
filed on: 6th, April 2021
| officers
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, February 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, February 2021
| dissolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, July 2020
| incorporation
|
Free Download
(29 pages)
|