Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Gossco 1264 LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2022)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-03-31
Employees£0 0%
Total assets£4,496 +35.69%

Details

Company type Private Limited Company, Active
Company Number 04601394
Record last updated Monday, October 21, 2013 1:10:26 PM UTC
Official Address 5 Offices Lumford Mill Riverside Business Park Buxton Road Bakewell
There are 40 companies registered at this street
Postal Code DE451GS
Sector Management of real estate on a fee or contract basis

Charts

Visits

GOSSCO 1264 LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Sep 23, 2013 Annual return Annual return
Financials Sep 19, 2013 Annual accounts Annual accounts
Registry Apr 2, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 2, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Feb 28, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 28, 2013 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Financials Dec 21, 2012 Annual accounts Annual accounts
Registry Nov 28, 2012 Annual return Annual return
Registry Jan 26, 2012 Change of registered office address Change of registered office address
Financials Jan 4, 2012 Annual accounts Annual accounts
Registry Dec 20, 2011 Annual return Annual return
Registry Feb 11, 2011 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Feb 1, 2011 Appointment of a woman as Secretary 4601... Appointment of a woman as Secretary 4601...
Financials Dec 22, 2010 Annual accounts Annual accounts
Registry Dec 20, 2010 Annual return Annual return
Registry Oct 21, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Oct 1, 2010 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Feb 2, 2010 Annual accounts Annual accounts
Registry Dec 1, 2009 Annual return Annual return
Registry Sep 11, 2009 Resignation of a secretary Resignation of a secretary
Registry Sep 11, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 1, 2009 Appointment of a man as Secretary 4601... Appointment of a man as Secretary 4601...
Registry Sep 1, 2009 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Financials Dec 11, 2008 Annual accounts Annual accounts
Registry Dec 8, 2008 Annual return Annual return
Registry Nov 14, 2008 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Nov 14, 2008 Resignation of a secretary Resignation of a secretary
Registry Nov 10, 2008 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Nov 10, 2008 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Nov 26, 2007 Annual return Annual return
Financials Aug 28, 2007 Annual accounts Annual accounts
Registry Nov 29, 2006 Annual return Annual return
Financials Aug 10, 2006 Annual accounts Annual accounts
Registry Dec 19, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 19, 2005 Annual return Annual return
Registry Sep 29, 2005 Change of name certificate Change of name certificate
Registry Sep 29, 2005 Company name change Company name change
Registry Sep 14, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 7, 2005 Particulars of a mortgage or charge 4601... Particulars of a mortgage or charge 4601...
Registry Sep 7, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 6, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 6, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 4601... Declaration of satisfaction in full or in part of a mortgage or charge 4601...
Financials Aug 31, 2005 Annual accounts Annual accounts
Registry May 26, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 26, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 4601... Declaration of satisfaction in full or in part of a mortgage or charge 4601...
Registry May 26, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 23, 2005 Resignation of a director Resignation of a director
Registry May 23, 2005 Resignation of a director 4601... Resignation of a director 4601...
Registry May 13, 2005 Resignation of a secretary Resignation of a secretary
Registry May 13, 2005 Appointment of a secretary Appointment of a secretary
Registry May 5, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry May 1, 2005 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry May 1, 2005 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Apr 27, 2005 Resignation of 2 people: one Footballer and one Director (a man) Resignation of 2 people: one Footballer and one Director (a man)
Registry Dec 29, 2004 Annual return Annual return
Financials Sep 28, 2004 Annual accounts Annual accounts
Registry Dec 12, 2003 Annual return Annual return
Registry Nov 24, 2003 Appointment of a director Appointment of a director
Registry Jun 28, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 28, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 28, 2003 Particulars of a mortgage or charge 4601... Particulars of a mortgage or charge 4601...
Registry Jun 28, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 28, 2003 Particulars of a mortgage or charge 4601... Particulars of a mortgage or charge 4601...
Registry Jun 28, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 28, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 28, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 28, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 28, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 28, 2003 Particulars of a mortgage or charge 4601... Particulars of a mortgage or charge 4601...
Registry Jun 28, 2003 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Jun 28, 2003 £ nc 1000/1500000 £ nc 1000/1500000
Registry Jun 28, 2003 Varying share rights and names Varying share rights and names
Registry Jun 28, 2003 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Jun 27, 2003 Change of accounting reference date Change of accounting reference date
Registry Jun 27, 2003 Appointment of a director Appointment of a director
Registry Jun 13, 2003 Two appointments: 2 men Two appointments: 2 men
Registry Jun 12, 2003 Appointment of a director Appointment of a director
Registry Jun 12, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 12, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 12, 2003 Resignation of a secretary Resignation of a secretary
Registry Jun 12, 2003 Resignation of a director Resignation of a director
Registry Jun 4, 2003 Two appointments: 2 men Two appointments: 2 men
Registry Nov 26, 2002 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy