GO TO MOTORS LIMITED
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
27/03/2527 March 2025 | Voluntary strike-off action has been suspended |
27/03/2527 March 2025 | Voluntary strike-off action has been suspended |
25/03/2525 March 2025 | Application to strike the company off the register |
07/03/257 March 2025 | Termination of appointment of Tony Bernard as a director on 2025-03-07 |
07/03/257 March 2025 | Termination of appointment of Frederick Tettey Attram as a director on 2025-03-07 |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
06/03/246 March 2024 | Appointment of Mr Frederick Tettey Attram as a director on 2024-03-01 |
04/03/244 March 2024 | Appointment of Mr Tony Bernard as a director on 2024-03-01 |
14/01/2414 January 2024 | Registered office address changed from 4C Beechfield Road London SE6 4NE England to 6 Buller Road Thornton Heath CR7 8QU on 2024-01-14 |
07/11/237 November 2023 | Compulsory strike-off action has been discontinued |
07/11/237 November 2023 | Compulsory strike-off action has been discontinued |
06/11/236 November 2023 | Micro company accounts made up to 2022-10-31 |
06/11/236 November 2023 | Confirmation statement made on 2023-05-25 with no updates |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
09/09/239 September 2023 | Compulsory strike-off action has been suspended |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/01/2221 January 2022 | Micro company accounts made up to 2020-10-31 |
18/01/2218 January 2022 | Confirmation statement made on 2021-05-25 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Compulsory strike-off action has been discontinued |
29/10/2129 October 2021 | Compulsory strike-off action has been discontinued |
17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/09/2010 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/08/1916 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
25/05/1925 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES |
02/11/172 November 2017 | REGISTERED OFFICE CHANGED ON 02/11/2017 FROM 4C BEECHFIELD ROAD, CATFORD 4C BEECHFIELD ROAD CATFORD LONDON KENT SE6 4NE UNITED KINGDOM |
02/11/172 November 2017 | APPOINTMENT TERMINATED, DIRECTOR AJOKE IZEKOR |
04/10/174 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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