GO - DIVE LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Appointment of a voluntary liquidator

View Document

16/12/2416 December 2024 Statement of affairs

View Document

16/12/2416 December 2024 Resolutions

View Document

12/12/2412 December 2024 Registered office address changed from Nottingham Road Spondon Derbyshire DE21 7NP to Apex Building 1 Water Vole Way Balby Doncaster South Yorkshire DN4 5JP on 2024-12-12

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

02/01/242 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/05/2231 May 2022 First Gazette notice for compulsory strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/10/2121 October 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-03-14 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/09/203 September 2020 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD JAMES / 29/11/2019

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MR MARK EDWARD JAMES / 29/11/2019

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JAMES / 29/11/2019

View Document

09/09/199 September 2019 30/04/19 UNAUDITED ABRIDGED

View Document

09/08/199 August 2019 PREVEXT FROM 30/11/2018 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR MARK EDWARD JAMES / 01/05/2018

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MRS ALISON JAMES

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR JAMES ROBERT PARSONS

View Document

10/08/1810 August 2018 01/05/18 STATEMENT OF CAPITAL GBP 100

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

01/05/181 May 2018 CESSATION OF MARK JAMES HUDSON AS A PSC

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK EDWARD JAMES

View Document

17/04/1817 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, SECRETARY JANE NEWBOLD

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARK HUDSON

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MR MARK EDWARD JAMES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/06/1623 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

24/05/1624 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

24/08/1524 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

22/05/1522 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

08/08/148 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

03/06/143 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/08/135 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

24/05/1324 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

22/05/1222 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

28/07/1128 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

20/05/1120 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

21/05/1021 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

05/08/095 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

20/05/0920 May 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM 1230 LONDON ROAD ALVASTON DERBY DERBYSHIRE DE24 3QH

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK HUDSON / 19/12/2008

View Document

19/12/0819 December 2008 SECRETARY'S CHANGE OF PARTICULARS / JANE NEWBOLD / 22/09/2008

View Document

22/05/0822 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

18/09/0718 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

04/06/074 June 2007 RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

12/06/0612 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 20/05/06; NO CHANGE OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

07/07/057 July 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 30/11/04

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 REGISTERED OFFICE CHANGED ON 09/07/04 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

09/07/049 July 2004 NEW SECRETARY APPOINTED

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

20/05/0420 May 2004 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