GEAR TO GO LIMITED

Company Documents

DateDescription
01/05/181 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/04/1824 April 2018 APPLICATION FOR STRIKING-OFF

View Document

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, SECRETARY ANN MANTZ

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/12/1619 December 2016 SAIL ADDRESS CHANGED FROM:
22-24 WORPLE ROAD
WIMBLEDON
LONDON
SW19 4DD
UNITED KINGDOM

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

19/10/1619 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
REG PSC

View Document

18/10/1618 October 2016 SAIL ADDRESS CREATED

View Document

17/05/1617 May 2016 SECOND FILING WITH MUD 09/10/15 FOR FORM AR01

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/10/1519 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/10/1423 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/10/1311 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/01/1315 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/01/1315 January 2013 COMPANY NAME CHANGED BOGINABAG LTD
CERTIFICATE ISSUED ON 15/01/13

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / KATE EMILY CASTLE / 23/10/2012

View Document

23/10/1223 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/08/1124 August 2011 27/07/11 STATEMENT OF CAPITAL GBP 2000

View Document

11/08/1111 August 2011 ALTER ARTICLES 18/07/2011

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM
ABBEY HOUSE, HICKLEYS COURT
SOUTH STREET
FARNHAM
SURREY
GU9 7QQ

View Document

11/08/1111 August 2011 SECRETARY APPOINTED ANN MANTZ

View Document

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY IAN SOULSBY

View Document

20/01/1120 January 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/1120 January 2011 07/12/09 STATEMENT OF CAPITAL GBP 1000

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, SECRETARY MARK CASTLE

View Document

07/01/117 January 2011 SECRETARY APPOINTED MR IAN SOULSBY

View Document

07/01/117 January 2011 Annual return made up to 9 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 CURREXT FROM 31/10/2010 TO 30/04/2011

View Document

10/11/0910 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

04/11/094 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATE EMILY CASTLE / 01/10/2009

View Document

21/03/0921 March 2009 COMPANY NAME CHANGED WENTWORTH WINCHESTER LIMITED
CERTIFICATE ISSUED ON 24/03/09

View Document

21/12/0821 December 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATE, SECRETARY MILES AUCKLAND LOGGED FORM

View Document

09/10/079 October 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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