GO STATIONERY LIMITED

Company Documents

DateDescription
01/09/241 September 2024 Final Gazette dissolved following liquidation

View Document

01/06/241 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

30/08/2330 August 2023 Liquidators' statement of receipts and payments to 2023-06-22

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN KATHLEEN TOWNSEND / 01/01/2017

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN ATKINSON / 01/01/2017

View Document

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

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / FIVE HOLDINGS LTD / 06/04/2016

View Document

01/11/171 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM C/O BARNES ROFFE LLP 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR TOBY BUTCHER

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED SUSAN KATHLEEN TOWNSEND

View Document

26/01/1626 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088300230001

View Document

29/01/1529 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

12/01/1512 January 2015 CURREXT FROM 31/01/2015 TO 31/03/2015

View Document

02/01/142 January 2014 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