GO CITY HOLDINGS LIMITED

C/O Go City Limited C/O Go City Limited, London, WC2E 9NH, England
StatusACTIVE
Company No.10488990
CategoryPrivate Limited Company
Incorporated21 Nov 2016
Age7 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

GO CITY HOLDINGS LIMITED is an active private limited company with number 10488990. It was incorporated 7 years, 6 months, 7 days ago, on 21 November 2016. The company address is C/O Go City Limited C/O Go City Limited, London, WC2E 9NH, England.



Company Fillings

Termination director company with name termination date

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Stephen Gee

Termination date: 2023-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2023

Action Date: 20 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2023

Action Date: 22 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-22

Old address: C/O Go City Limited 25 Soho Square London W1D 3QR United Kingdom

New address: C/O Go City Limited 6 Dryden Street London WC2E 9NH

Documents

View document PDF

Accounts with accounts type group

Date: 12 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laurence Michele Patricia D'aout Allusson

Termination date: 2023-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Stephen Gee

Appointment date: 2023-01-12

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laurence Michele Patricia D'aout Allusson

Appointment date: 2023-01-12

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2022

Action Date: 20 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-20

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2021

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Charles Wheeler

Termination date: 2021-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-01

Officer name: Mrs Nancy Cruickshank

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2021

Action Date: 20 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Richard St John Lenane

Change date: 2021-11-20

Documents

View document PDF

Accounts with accounts type group

Date: 23 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Address

Type: AD01

Old address: C/O the Leisure Pass Group Limited 25 Soho Square London W1D 3QR United Kingdom

New address: C/O Go City Limited 25 Soho Square London W1D 3QR

Change date: 2021-07-21

Documents

View document PDF

Resolution

Date: 12 Jul 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2021

Action Date: 23 Mar 2021

Category: Capital

Type: SH01

Capital : 4,810.27174 USD

Date: 2021-03-23

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2021

Action Date: 14 Dec 2020

Category: Capital

Type: SH01

Capital : 4,804.30251 USD

Date: 2020-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2020

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Dec 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Big Bus Tours Group Holdings Limited

Cessation date: 2020-04-17

Documents

View document PDF

Accounts with accounts type group

Date: 05 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2020

Action Date: 11 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Exponent Private Equity Partners Gp Iii, Lp

Cessation date: 2020-06-11

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2020

Action Date: 11 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-11

Psc name: Exponent Private Equity Gp of Gp Iii Llp

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2020

Action Date: 11 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Exponent Private Equity Co-Investment Gp Llp

Notification date: 2020-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Edward Krenning Stimpson

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2020

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-22

Officer name: Carl Lavin

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2019

Action Date: 04 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-04

Capital : 4,171.01866 USD

Documents

View document PDF

Second filing of director appointment with name

Date: 19 Sep 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ian Charles Wheeler

Documents

View document PDF

Accounts with accounts type group

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-31

Officer name: Darran Huw Evans

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-22

Officer name: Mr Ian Charles Wheeler

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stewart Donaldson

Termination date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2018

Action Date: 30 Oct 2018

Category: Capital

Type: SH01

Capital : 4,170.90624 USD

Date: 2018-10-30

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2018

Action Date: 11 Sep 2018

Category: Capital

Type: SH01

Capital : 4,170.90624 USD

Date: 2018-09-11

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Richard St John Lenane

Change date: 2018-06-04

Documents

View document PDF

Accounts with accounts type group

Date: 08 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-14

Officer name: Mr Tim Edward Easingwood

Documents

View document PDF

Capital allotment shares

Date: 16 Jan 2018

Action Date: 19 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-19

Capital : 4,170.84943 USD

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Nov 2017

Category: Address

Type: AD03

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Change sail address company with new address

Date: 24 Nov 2017

Category: Address

Type: AD02

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-31

Officer name: Mr Edward Krenning Stimpson

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neville Francis Doe

Change date: 2017-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-31

Officer name: Mr Jonathan Wyn Owen

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-31

Officer name: Neville Francis Doe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-31

Old address: C/O the Leisure Pass Group Limited 75 Wells Street London W1T 3QH England

New address: C/O the Leisure Pass Group Limited 25 Soho Square London W1D 3QR

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Exponent Private Equity Gp of Gp Iii Llp

Change date: 2017-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2017

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Exponent Private Equity Partners Gp Iii, Lp

Notification date: 2017-06-26

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2017

Action Date: 16 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-05-16

Psc name: Exponent Private Equity Llp

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2017

Action Date: 03 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Big Bus Tours Group Holdings Limited

Notification date: 2017-03-03

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2017

Action Date: 21 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Exponent Private Equity Llp

Notification date: 2016-11-21

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2017

Action Date: 21 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Exponent Private Equity Gp of Gp Iii Llp

Notification date: 2016-11-21

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-11

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2017

Action Date: 31 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-31

Capital : 3,920.70272 USD

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 30 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Enraght-Moony

Termination date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 02 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-02

Officer name: Mr Neville Francis Doe

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carl Lavin

Appointment date: 2017-04-06

Documents

View document PDF

Certificate change of name company

Date: 20 Apr 2017

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eden topco LIMITED\certificate issued on 20/04/17

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick William Mark Waterman

Appointment date: 2017-03-28

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2017

Action Date: 03 Mar 2017

Category: Capital

Type: SH01

Capital : 2,917.95 USD

Date: 2017-03-03

Documents

View document PDF

Capital name of class of shares

Date: 28 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Mar 2017

Action Date: 03 Mar 2017

Category: Capital

Type: SH02

Date: 2017-03-03

Documents

View document PDF

Capital redomination of shares

Date: 28 Mar 2017

Action Date: 03 Mar 2017

Category: Capital

Type: SH14

Date: 2017-03-03

Capital : 1.25002 USD

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stewart Donaldson

Appointment date: 2017-03-28

Documents

View document PDF

Change account reference date company current extended

Date: 28 Mar 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-12-31

Documents

View document PDF

Resolution

Date: 17 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-23

Old address: 10 Norwich Street London EC4A 1BD United Kingdom

New address: C/O the Leisure Pass Group Limited 75 Wells Street London W1T 3QH

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neville Francis Doe

Appointment date: 2017-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darran Huw Evans

Appointment date: 2017-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-05

Officer name: Mr Tom Enraght-Moony

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-05

Officer name: Mr Neville Francis Doe

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Neville Francis Doe

Appointment date: 2017-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Richard St John Lenane

Appointment date: 2016-11-24

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tim Easingwood

Change date: 2016-11-21

Documents

View document PDF

Incorporation company

Date: 21 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDISCOMBE FAVOURITE LTD

24 MOORHILLS CRESCENT,LEIGHTON BUZZARD,LU7 0NF

Number:09204557
Status:ACTIVE
Category:Private Limited Company

D&D NETWORK SERVICES LIMITED

29 FOREGATE STREET,WORCESTER,WR1 1DS

Number:05910317
Status:ACTIVE
Category:Private Limited Company

DEGANWY PLAY AND LEARNING ASSOCIATION LTD

YSGOL DEGANWY,DEGANWY,LL31 9YB

Number:05223897
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HUNT & HUNT LLP

BLACKBURN HOUSE,ROMFORD,RM1 3LT

Number:OC373762
Status:ACTIVE
Category:Limited Liability Partnership

IMG WEB DESIGN LIMITED

65 CORBAR ROAD,BUXTON,SK17 6RJ

Number:06003251
Status:ACTIVE
Category:Private Limited Company

MONCKTON DEVELOPMENTS LIMITED

559 CARLISLE STREET EAST,SHEFFIELD,S4 8DT

Number:11092350
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