GO TRAIN LIMITED

Company Documents

DateDescription
28/03/2328 March 2023 Order of court to wind up

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-20 with no updates

View Document

03/01/233 January 2023 Appointment of Ms Bonita Sears as a director on 2022-10-26

View Document

03/01/233 January 2023 Appointment of Mr Graham Charles Clewes as a director on 2022-06-01

View Document

02/11/222 November 2022 Termination of appointment of Julian Edward Harley as a director on 2022-10-30

View Document

04/04/224 April 2022 Termination of appointment of Stephen John Oliver as a director on 2022-04-04

View Document

04/04/224 April 2022 Termination of appointment of Stephen John Oliver as a secretary on 2022-04-04

View Document

01/04/221 April 2022 Accounts for a small company made up to 2021-07-31

View Document

14/02/2214 February 2022 Satisfaction of charge 2 in full

View Document

07/02/227 February 2022 All of the property or undertaking no longer forms part of charge 2

View Document

13/12/2113 December 2021 Previous accounting period shortened from 2021-10-31 to 2021-07-31

View Document

23/11/2123 November 2021 Termination of appointment of Steven Richard Wines as a director on 2021-11-15

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

03/11/213 November 2021 Accounts for a small company made up to 2020-10-31

View Document

31/07/1931 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

02/05/192 May 2019 ADOPT ARTICLES 11/04/2019

View Document

24/04/1924 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064341930003

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR GRAHAM CHARLES CLEWES

View Document

07/06/187 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR STEPHEN SAMUEL BELL

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALEX CAMERON

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN AMOS / 14/04/2016

View Document

02/12/152 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MR ALEX CAMERON

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/12/142 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/04/147 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR JULIAN EDWARD HARLEY

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR STEVEN RICHARD WINES

View Document

08/01/148 January 2014 ADOPT ARTICLES 28/11/2013

View Document

27/11/1327 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/11/1227 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/11/1124 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

19/05/1119 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/04/117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN AMOS / 05/04/2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALEXANDER KEMP / 05/04/2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN AMOS / 05/04/2011

View Document

30/11/1030 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN AMOS / 10/05/2010

View Document

25/06/1025 June 2010 CURRSHO FROM 31/12/2010 TO 31/10/2010

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MR ANDREW ALEXANDER KEMP

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR JENNIFER AMOS

View Document

15/05/1015 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER ELIZABETH AMOS / 31/03/2010

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 21 LOATES PASTURE STANSTED ESSEX CM24 8JH

View Document

20/11/0920 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH AMOS / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN AMOS / 20/11/2009

View Document

23/04/0923 April 2009 S80A AUTH TO ALLOT SEC 22/11/2007

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 31/12/2008

View Document

22/11/0722 November 2007 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