GO CITY HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 10488990 |
Category | Private Limited Company |
Incorporated | 21 Nov 2016 |
Age | 7 years, 6 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 12 Jul 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change sail address company with new address
Date: 24 Nov 2017
Category: Address
Type: AD02
New address: 10 Norwich Street London EC4A 1BD
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 28 Mar 2017
Category: Capital
Type: SH08
Documents
Capital alter shares subdivision
Date: 28 Mar 2017
Action Date: 03 Mar 2017
Category: Capital
Type: SH02
Date: 2017-03-03
Documents
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
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
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
Resolution
Date: 17 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Some Companies
24 MOORHILLS CRESCENT,LEIGHTON BUZZARD,LU7 0NF
Number: | 09204557 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
BLACKBURN HOUSE,ROMFORD,RM1 3LT
Number: | OC373762 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
65 CORBAR ROAD,BUXTON,SK17 6RJ
Number: | 06003251 |
Status: | ACTIVE |
Category: | Private Limited Company |
559 CARLISLE STREET EAST,SHEFFIELD,S4 8DT
Number: | 11092350 |
Status: | ACTIVE |
Category: | Private Limited Company |