GO CAR SHARE LTD

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

27/04/2427 April 2024 Compulsory strike-off action has been discontinued

View Document

26/04/2426 April 2024 Confirmation statement made on 2023-12-02 with no updates

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Director's details changed for Mr Drummond Arthur Gilbert on 2023-04-01

View Document

26/04/2326 April 2023 Change of details for Mr Drummond Arthur Gilbert as a person with significant control on 2023-04-01

View Document

26/04/2326 April 2023 Registered office address changed from 284 Lillie Road Fulham London SW6 7PX to May Cottage Buckland Faringdon SN7 8QS on 2023-04-26

View Document

26/04/2326 April 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/12/173 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

30/12/1530 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 DIRECTOR APPOINTED MR ALASTAIR JAMES THOMPSON

View Document

31/12/1431 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 SUB-DIVISION 06/11/13

View Document

11/12/1411 December 2014 07/07/14 STATEMENT OF CAPITAL GBP 735.06

View Document

11/12/1411 December 2014 06/11/13 STATEMENT OF CAPITAL GBP 666.67

View Document

11/12/1411 December 2014 29/10/13 STATEMENT OF CAPITAL GBP 616.67

View Document

14/10/1414 October 2014 ADOPT ARTICLES 30/10/2013

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/12/1330 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DRUMMOND GILBERT / 30/09/2013

View Document

13/05/1313 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1231 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/12/1129 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/01/1127 January 2011 04/08/10 STATEMENT OF CAPITAL GBP 125

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 284 LILLIE ROAD FULHAM LONDON SW6 7PX GREATER LONDON SW6 7PX ENGLAND

View Document

27/01/1127 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

02/12/092 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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