GO FOR LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

16/08/2316 August 2023 Application to strike the company off the register

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

25/02/2225 February 2022 Accounts for a dormant company made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

02/02/212 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

26/02/2026 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

23/02/1923 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

10/10/1810 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM MALLARDS REACH 29 HAM ISLAND OLD WINDSOR WINDSOR SL4 2JY ENGLAND

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID DROOMER

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 5 STOKE VIEW LITTLEDOWN ROAD SLOUGH SL1 3QL

View Document

04/01/164 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

05/10/155 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/01/152 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

16/09/1416 September 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/01/146 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

06/09/136 September 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/01/133 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

26/09/1226 September 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

05/01/125 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

02/12/112 December 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 8 MENDIP ROAD BRACKNELL BERKSHIRE RG12 0XA UNITED KINGDOM

View Document

27/01/1127 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DROOMER / 01/01/2011

View Document

27/01/1127 January 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN DROOMER / 01/01/2011

View Document

27/01/1127 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 5 STOKE VIEW LITTLEDOWN ROAD SLOUGH SL1 3AL

View Document

06/04/106 April 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

17/01/1017 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN DHOOMER / 01/01/2010

View Document

17/01/1017 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DHOOMER / 01/01/2010

View Document

10/03/0910 March 2009 DIRECTOR AND SECRETARY APPOINTED DAVID JOHN DHOOMER

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN O'DONNELL

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY JPCORS LIMITED

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR JPCORD LIMITED

View Document

08/01/098 January 2009 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