GO IFA LTD.

Company Documents

DateDescription
10/10/2410 October 2024 Final Gazette dissolved following liquidation

View Document

10/10/2410 October 2024 Final Gazette dissolved following liquidation

View Document

10/07/2410 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/08/2318 August 2023 Registered office address changed from 124 City Road London EC1V 2NX England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 2023-08-18

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Statement of affairs

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Appointment of a voluntary liquidator

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-11 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/04/2113 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

14/03/1914 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CESSATION OF JAMES HANCHER AS A PSC

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HANCHER

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / GO PENSIONS LTD / 07/02/2019

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES HANCHER / 07/02/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

21/02/1821 February 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM BASEPOINT BUSINESS CENTRE OAKFIELD CLOSE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8SD

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/04/1415 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW PALMER

View Document

08/05/138 May 2013 11/04/13 NO CHANGES

View Document

21/02/1321 February 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

09/05/129 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM KINGS HOUSE 14 ORCHARD STREET BRISTOL BS1 4EH

View Document

27/04/1127 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

13/01/1113 January 2011 22/06/10 STATEMENT OF CAPITAL GBP 100

View Document

25/06/1025 June 2010 CURREXT FROM 30/04/2011 TO 30/06/2011

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED ANDREW JAMES PALMER

View Document

25/06/1025 June 2010 SECRETARY APPOINTED SUSAN EDNA CATHERINE PHILLIPS

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED SUSAN EDNA CATHERINE PHILLIPS

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED CHRISTOPHER MICHAEL JAMES STANLEY

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED JAMES STEPHEN HANCHER

View Document

25/06/1025 June 2010 ADOPT ARTICLES 22/06/2010

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM THE BILLINGS GUILDFORD SURREY GU1 4YD

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH WOFFENDEN

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH SYSON

View Document

16/06/1016 June 2010 COMPANY NAME CHANGED STEVTON (NO.470) LIMITED CERTIFICATE ISSUED ON 16/06/10

View Document

16/06/1016 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1011 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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