This company is commonly known as Go Investments (uk) Ltd. The company was founded 10 years ago and was given the registration number 08927545. The firm's registered office is in LONDON. You can find them at 6-7 Broadway Mews, Clapton Common, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | GO INVESTMENTS (UK) LTD |
---|---|---|
Company Number | : | 08927545 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2014 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6-7 Broadway Mews, Clapton Common, London, England, E5 9AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70a, Osbaldeston Road, London, England, N16 7DR | Director | 22 December 2019 | Active |
127, Ravensdale Road, Stamford Hill, England, N16 6TH | Director | 10 July 2014 | Active |
98, Darenth Road, London, England, N16 6ED | Director | 01 April 2019 | Active |
98, Darenth Road, London, England, N16 6ED | Director | 07 March 2014 | Active |
Mr Jacob Bard | ||
Notified on | : | 23 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1997 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 70a, Osbaldeston Road, London, England, N16 7DR |
Nature of control | : |
|
Mr Israel Yoav Rosenfeld | ||
Notified on | : | 22 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1994 |
Nationality | : | Hungarian |
Country of residence | : | England |
Address | : | 168c, Stamford Hill, London, England, N16 6QX |
Nature of control | : |
|
Afir Estates Limited | ||
Notified on | : | 27 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6-7 Broadway Mews,, Clapton Common, London, England, E5 9AF |
Nature of control | : |
|
Mr Aron Goldman | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 98, Darenth Road, London, England, N16 6ED |
Nature of control | : |
|
Mr Yoel Orlinski | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 98, Darenth Road, London, England, N16 6ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-28 | Officers | Change person director company with change date. | Download |
2023-05-24 | Address | Change registered office address company with date old address new address. | Download |
2022-07-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-09 | Capital | Capital allotment shares. | Download |
2021-06-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-14 | Officers | Change person director company with change date. | Download |
2020-05-14 | Address | Change registered office address company with date old address new address. | Download |
2020-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.