GOMINGO LIMITED

C/O Burrows Solicitors C/O Burrows Solicitors, Harrow, HA3 0QB, Middlesex, England
StatusACTIVE
Company No.09954823
CategoryPrivate Limited Company
Incorporated18 Jan 2016
Age8 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

GOMINGO LIMITED is an active private limited company with number 09954823. It was incorporated 8 years, 5 months, 19 days ago, on 18 January 2016. The company address is C/O Burrows Solicitors C/O Burrows Solicitors, Harrow, HA3 0QB, Middlesex, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Gazette notice compulsory

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nerijus Mikolaitis

Cessation date: 2020-01-31

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2020

Action Date: 11 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-11

Capital : 299,259.3 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-27

Capital : 284,704.7 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2019

Action Date: 02 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-02

Capital : 283,384 GBP

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-28

Officer name: Mr Sanjay Patel

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-28

Psc name: Mr Nerijus Mikolaitis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-28

Old address: C/O Burrows Solicitors 298-300 Preston Road Harrow Middlesex England

New address: C/O Burrows Solicitors 298-300 Preston Road Harrow Middlesex HA3 0QB

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2019

Action Date: 12 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-12

Capital : 272,272.9 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2019

Action Date: 12 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-12

Capital : 272,272.9 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2019

Action Date: 15 Jan 2019

Category: Capital

Type: SH01

Date: 2019-01-15

Capital : 244,597.7 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Benjamin Andrews

Appointment date: 2018-12-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nerijus Mikolaitis

Termination date: 2018-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nerijus Mikolaitis

Termination date: 2018-12-21

Documents

View document PDF

Capital allotment shares

Date: 28 Dec 2018

Action Date: 10 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-10

Capital : 243,918.4 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2018

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jilesh Patel

Appointment date: 2018-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2018

Action Date: 10 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-10

Capital : 243,918.4 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-03

Capital : 236,028.2 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-02

Capital : 165,685.3 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sanjay Patel

Appointment date: 2018-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jayshree Patel

Termination date: 2018-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Capital allotment shares

Date: 01 May 2017

Action Date: 03 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-03

Capital : 100,000.01 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 27 Apr 2017

Action Date: 29 Mar 2017

Category: Capital

Type: SH02

Date: 2017-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jayshree Patel

Appointment date: 2017-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rashmikant Patel

Appointment date: 2017-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-04

Old address: 8 Woodmill Street London SE16 3GG

New address: C/O Burrows Solicitors 298-300 Preston Road Harrow Middlesex

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-08

Old address: Kemp House 152 - 160 City Road London EC1V 2DW England

New address: 8 Woodmill Street London SE16 3GG

Documents

View document PDF

Incorporation company

Date: 18 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVOLVE TEMPLATES LIMITED

35 GREY STREET,WAKEFIELD,WF1 3HW

Number:10820523
Status:ACTIVE
Category:Private Limited Company

GUARDIANSAPP LTD

APT 28114, CHYNOWETH HOUSE, TREVISSOME PARK,TRURO,TR4 8UN

Number:11834410
Status:ACTIVE
Category:Private Limited Company

MAY & MOY BUSINESS SERVICES LTD

1 COOKSON GROVE,ERITH,DA8 1YE

Number:09924210
Status:ACTIVE
Category:Private Limited Company

NSUKKA WELFARE ASSOCIATION UK CIC

185 OLD KENT ROAD,LONDON,SE1 5NA

Number:07739126
Status:ACTIVE
Category:Community Interest Company

OZ PROPERTY SOUTH WEST LIMITED

OLD ORCHARD VIEW,LIFTON,PL16 0JH

Number:04746372
Status:ACTIVE
Category:Private Limited Company

SALAH STT LIMITED

293 FOLESHILL ROAD,COVENTRY,CV1 4JX

Number:11577417
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source