GO FASTER FOOD LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

10/06/2510 June 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

07/05/257 May 2025 Application to strike the company off the register

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

30/10/2430 October 2024 Director's details changed for Mrs Katharine Rosalind Bolton-Jones on 2024-10-30

View Document

30/10/2430 October 2024 Change of details for Go Faster Group Limited as a person with significant control on 2024-07-17

View Document

18/07/2418 July 2024 Registered office address changed from C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW United Kingdom to 1 Robert Court North Road Leigh Woods Bristol BS8 3PN on 2024-07-18

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

27/04/2327 April 2023 Director's details changed for Mrs Katharine Rosalind Bolton-Jones on 2023-04-26

View Document

27/04/2327 April 2023 Director's details changed for Mr Mark Charles Bolton-Jones on 2023-04-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES BOLTON-JONES / 07/05/2019

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE ROSALIND BOLTON-JONES / 07/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MARK CHARLES BOLTON-JONES / 21/12/2018

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 10 FREELAND PLACE CLIFTON BRISTOL BS8 4NP ENGLAND

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE ROSALIND BOLTON-JONES / 21/12/2018

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / GO FASTER GROUP LIMITED / 21/12/2018

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059409370001

View Document

12/02/1812 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CESSATION OF MARK CHARLES BOLTON-JONES AS A PSC

View Document

06/10/176 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GO FASTER GROUP LIMITED

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

06/10/176 October 2017 CESSATION OF KATHARINE ROSALIND BOLTON-JONES AS A PSC

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE ROSALIND BOLTON-JONES / 14/09/2017

View Document

14/09/1714 September 2017 CESSATION OF PHILIP JOHN EVANS AS A PSC

View Document

14/09/1714 September 2017 CESSATION OF PAUL ANTHONY STONE AS A PSC

View Document

19/06/1719 June 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

04/10/164 October 2016 01/10/15 STATEMENT OF CAPITAL GBP 2

View Document

15/09/1615 September 2016 ADOPT ARTICLES 31/08/2016

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR PAUL ANTHONY STONE

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR MARK CHARLES BOLTON-JONES

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR PHILIP JOHN EVANS

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 8 ASHGROVE ROAD REDLAND BRISTOL BS6 6LY

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

18/11/1518 November 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

20/10/1420 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/09/1320 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

01/06/131 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/09/1221 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

20/09/1120 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

28/04/1128 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ROSALIND BOLTON-JONES / 20/09/2010

View Document

11/10/1011 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

09/10/099 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

20/01/0920 January 2009 COMPANY NAME CHANGED CALL REPORTING TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 21/01/09

View Document

29/09/0829 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 S366A DISP HOLDING AGM 18/10/06

View Document

20/09/0620 September 2006 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