GO FASTER GROUP LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

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

14/01/2514 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 Compulsory strike-off action has been discontinued

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-09-20 with no updates

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

18/07/2418 July 2024 Registered office address changed from 1 Robert Court North Road Leigh Woods Bristol BS8 3PN England to 1 Robert Court North Road Leigh Woods Bristol BS8 3PN on 2024-07-18

View Document

17/07/2417 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 2024-07-17

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 updates

View Document

27/04/2327 April 2023 Change of details for Mr Mark Charles Bolton-Jones as a person with significant control on 2023-04-26

View Document

27/04/2327 April 2023 Director's details changed for Mr Mark Charles Bolton-Jones on 2023-04-26

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 Change of details for Mrs Katharine Rosalind Bolton-Jones as a person with significant control on 2023-04-26

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

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

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

View Accounts

22/12/2122 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

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

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 PSC'S CHANGE OF PARTICULARS / MR MARK CHARLES BOLTON-JONES / 07/05/2019

View Document

10/05/1910 May 2019 PSC'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

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

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

View Document

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

View Document

24/09/1824 September 2018 25/06/18 STATEMENT OF CAPITAL GBP 25.077

View Document

14/06/1814 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/184 June 2018 31/05/18 STATEMENT OF CAPITAL GBP 22.077

View Document

12/04/1812 April 2018 23/03/18 STATEMENT OF CAPITAL GBP 20

View Document

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

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

23/10/1723 October 2017 ADOPT ARTICLES 02/10/2017

View Document

18/10/1718 October 2017 08/05/17 STATEMENT OF CAPITAL GBP 19.4

View Document

18/10/1718 October 2017 12/10/17 STATEMENT OF CAPITAL GBP 19.4

View Document

18/10/1718 October 2017 29/03/17 STATEMENT OF CAPITAL GBP 19.4

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 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

27/04/1727 April 2017 SUB-DIVISION 29/03/17

View Document

14/02/1714 February 2017 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