GO GO DIRECT LIMITED
Company Documents
Date | Description |
---|---|
24/09/2424 September 2024 | Final Gazette dissolved via voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
01/07/241 July 2024 | Application to strike the company off the register |
28/06/2428 June 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
13/09/2313 September 2023 | Confirmation statement made on 2023-08-13 with no updates |
05/07/235 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Micro company accounts made up to 2021-10-31 |
22/09/2222 September 2022 | Confirmation statement made on 2022-08-13 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-08-13 with no updates |
27/07/2127 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
13/08/1913 August 2019 | APPOINTMENT TERMINATED, DIRECTOR HIKMET ISILDAK |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES |
24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES |
21/07/1721 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/10/1516 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
08/07/158 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/10/1410 October 2014 | DIRECTOR APPOINTED MRS ESIN OMER |
06/10/146 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
28/08/1428 August 2014 | APPOINTMENT TERMINATED, DIRECTOR FATMA KERTIKUGLU |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/10/1311 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
09/10/129 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/10/1111 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
08/10/108 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
07/06/107 June 2010 | 08/10/08 FULL LIST AMEND |
24/05/1024 May 2010 | Annual return made up to 9 October 2009 with full list of shareholders |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HIKMET ISILDAK / 08/10/2009 |
21/10/0921 October 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FATMA KERTIKUGLU / 08/10/2009 |
05/08/095 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
10/10/0810 October 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | DIRECTOR APPOINTED FATMA KERTIKUGLU |
24/06/0824 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / ESIN OMER / 12/06/2008 |
14/05/0814 May 2008 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
15/06/0715 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
28/12/0628 December 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
04/05/064 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
14/12/0514 December 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
10/08/0510 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
13/12/0413 December 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
04/08/044 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
14/10/0314 October 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
28/08/0328 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
08/10/028 October 2002 | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS |
30/08/0230 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
24/10/0124 October 2001 | RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS |
30/08/0130 August 2001 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/10/00 |
11/12/0011 December 2000 | DIRECTOR RESIGNED |
27/11/0027 November 2000 | RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS |
10/08/0010 August 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 |
16/11/9916 November 1999 | RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS |
04/11/994 November 1999 | REGISTERED OFFICE CHANGED ON 04/11/99 FROM: 60 FONTHILL ROAD FINSBURY PARK LONDON N4 3HT |
04/11/994 November 1999 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
04/11/994 November 1999 | NEW SECRETARY APPOINTED |
04/11/994 November 1999 | NEW DIRECTOR APPOINTED |
12/10/9812 October 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/10/9812 October 1998 | REGISTERED OFFICE CHANGED ON 12/10/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
12/10/9812 October 1998 | DIRECTOR RESIGNED |
12/10/9812 October 1998 | NEW DIRECTOR APPOINTED |
12/10/9812 October 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/10/9812 October 1998 | SECRETARY RESIGNED |
08/10/988 October 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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