DE BURGO GO GO LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewRegistration of charge 098912700012, created on 2025-07-24

View Document

06/08/256 August 2025 NewSatisfaction of charge 098912700011 in full

View Document

31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

09/07/259 July 2025 Satisfaction of charge 098912700010 in full

View Document

25/05/2525 May 2025 Confirmation statement made on 2025-03-30 with updates

View Document

04/04/254 April 2025 Termination of appointment of Declan Philip Gillick as a director on 2025-03-15

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/10/242 October 2024 Notification of Barry Burke as a person with significant control on 2024-10-01

View Document

02/10/242 October 2024 Appointment of Mr Barry Burke as a director on 2024-10-01

View Document

02/10/242 October 2024 Termination of appointment of Patrick Burke as a director on 2024-10-01

View Document

02/10/242 October 2024 Cessation of Patrick Burke as a person with significant control on 2024-10-01

View Document

14/07/2414 July 2024 Micro company accounts made up to 2023-10-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

12/09/2312 September 2023 Micro company accounts made up to 2022-10-31

View Document

30/05/2330 May 2023 Registration of charge 098912700011, created on 2023-05-22

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

11/05/2311 May 2023 Registered office address changed from 12E Manor Road London N16 5SA England to 7 Marconi Gate Marconi Gate Staffordshire Technology Park Stafford ST18 0FZ on 2023-05-11

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

01/03/231 March 2023 Micro company accounts made up to 2021-10-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/02/2224 February 2022 Satisfaction of charge 098912700006 in full

View Document

24/02/2224 February 2022 Satisfaction of charge 098912700008 in full

View Document

23/02/2223 February 2022 Registration of charge 098912700009, created on 2022-02-18

View Document

23/02/2223 February 2022 Registration of charge 098912700010, created on 2022-02-18

View Document

31/01/2231 January 2022 Satisfaction of charge 098912700004 in full

View Document

31/01/2231 January 2022 Satisfaction of charge 098912700005 in full

View Document

31/01/2231 January 2022 Satisfaction of charge 098912700001 in full

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

26/11/2026 November 2020 PSC'S CHANGE OF PARTICULARS / MR PATRICK BURKE / 26/11/2020

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN GILLICK / 26/11/2020

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BURKE / 26/11/2020

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/07/2020 July 2020 DIRECTOR APPOINTED MR DECLAN GILLICK

View Document

28/06/2028 June 2020 APPOINTMENT TERMINATED, DIRECTOR DECLAN GILLICK

View Document

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098912700008

View Document

15/02/1915 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098912700007

View Document

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098912700006

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/10/1824 October 2018 DIRECTOR APPOINTED MR DECLAN GILLICK

View Document

02/10/182 October 2018 COMPANY NAME CHANGED BDB INVESTMENTS LIMITED CERTIFICATE ISSUED ON 02/10/18

View Document

15/09/1815 September 2018 REGISTERED OFFICE CHANGED ON 15/09/2018 FROM 125 SLOUGH LANE LONDON NW9 8YG ENGLAND

View Document

15/09/1815 September 2018 PSC'S CHANGE OF PARTICULARS / MR BURKE BURKE / 15/09/2018

View Document

14/09/1814 September 2018 CESSATION OF ANDREW COOK AS A PSC

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BURKE BURKE

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW COOK

View Document

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM 88 QUEENS ROAD QUEENS ROAD BRENTWOOD CM14 4HD ENGLAND

View Document

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

28/01/1828 January 2018 DIRECTOR APPOINTED MR PATRICK BURKE

View Document

18/01/1818 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098912700005

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW COOK / 10/01/2018

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK BURKE

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR PATRICK BURKE

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/08/172 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098912700002

View Document

02/08/172 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098912700003

View Document

02/08/172 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098912700004

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 CESSATION OF JOHN VINCENT BURTON AS A PSC

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW COOK

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BURTON

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR ANDREW COOK

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM 19 ABBOTSFORD GARDENS WOODFORD GREEN ESSEX IG8 9HW UNITED KINGDOM

View Document

07/02/177 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

07/02/177 February 2017 PREVSHO FROM 30/11/2016 TO 31/10/2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098912700001

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098912700002

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098912700003

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/11/1526 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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