GO-CENTRIC LIMITED



Company Documents

DateDescription
24/01/2424 January 2024 Liquidators' statement of receipts and payments to 2023-12-18

View Document

21/02/2321 February 2023 Satisfaction of charge 073771800003 in full

View Document

03/01/233 January 2023 Appointment of a voluntary liquidator

View Document

03/01/233 January 2023 Registered office address changed from Panoramic House Bankside the Watermark Gateshead NE11 9SY England to 64 North Row London W1K 7DA on 2023-01-03

View Document

03/01/233 January 2023 Statement of affairs

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

01/12/221 December 2022 Termination of appointment of Kelly Arrol as a director on 2022-11-18

View Document

01/12/221 December 2022 Termination of appointment of James Ross Beal as a director on 2022-11-18

View Document

01/12/221 December 2022 Termination of appointment of James Ross Beal as a secretary on 2022-11-18

View Document

20/10/2220 October 2022 Amended full accounts made up to 2021-12-31

View Document

13/10/2213 October 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-20

View Document

19/05/2219 May 2022 Full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Appointment of Mr James Ross Beal as a secretary on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of David James Lyndsey Harper as a secretary on 2022-04-01

View Document

28/02/2228 February 2022 Registered office address changed from St Paul's House 23 Park Square Leeds LS1 2nd England to Panoramic House Bankside the Watermark Gateshead NE11 9SY on 2022-02-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
31/12/2131 December 2021 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Resolutions

View Document

31/12/2131 December 2021 Resolutions

View Document

23/12/2123 December 2021 Change of share class name or designation

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-12-20

View Document

16/12/2116 December 2021 Appointment of Mr James Ross Beal as a director on 2021-12-01

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

09/11/219 November 2021 Registration of charge 073771800004, created on 2021-11-03

View Document

27/07/2127 July 2021 Director's details changed for Mr Gerald Maurice Krasner on 2021-07-22

View Document

19/07/2119 July 2021 Appointment of Ms Kelly Arrol as a director on 2021-07-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
17/12/2017 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

17/12/2017 December 2020 REGISTERED OFFICE CHANGED ON 17/12/2020 FROM ST PAULS HOUSE PARK SQUARE LEEDS W YORKS LS1 2ND

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, WITH UPDATES

View Document

24/11/2024 November 2020 19/11/20 STATEMENT OF CAPITAL GBP 9500

View Document

16/11/2016 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073771800002

View Document



09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073771800002

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

17/04/1917 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073771800001

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM GROUND FLOOR, ST PAULS HOUSE 23 PARK SQUARE LEEDS LS1 2ND ENGLAND

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM CLIVE OWEN LLP 140 CONISCLIFFE ROAD DARLINGTON DL3 7RT ENGLAND

View Document

25/01/1925 January 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARPER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
28/11/1828 November 2018 DIRECTOR APPOINTED MR GERALD MAURICE KRASNER

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES LYNDSEY HARPER / 19/11/2018

View Document

20/11/1820 November 2018 COMPANY NAME CHANGED HCO-SUSTAIN LIMITED CERTIFICATE ISSUED ON 20/11/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

05/09/185 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073771800001

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR WILLIAM HARPER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM SOUTHLANDS WYLAM WOOD ROAD WYLAM NORTHUMBERLAND NE41 8HZ ENGLAND

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM HARPERCO HOUSE 4 & 5 MERCHANT COURT MONKTON SOUTH BUSINESS PARK SOUTH TYNESIDE NE31 2EX

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
13/10/1513 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

Analyse these accounts
06/10/146 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES LYNDSEY HARPER / 01/01/2014

View Document

03/10/143 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES LINDSEY HARPER / 01/01/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

Analyse these accounts
08/10/138 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

16/11/1216 November 2012 SECRETARY APPOINTED DAVID JAMES LYNDSEY HARPER

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK HARGREAVES

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, SECRETARY MARK IAN HARGREAVES

View Document

11/10/1211 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/11/112 November 2011 PREVSHO FROM 30/09/2011 TO 31/03/2011

View Document

22/09/1122 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/09/1015 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company