LETS GO APP LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 | Final Gazette dissolved via compulsory strike-off |
05/08/255 August 2025 | Final Gazette dissolved via compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
12/01/2512 January 2025 | Accounts for a dormant company made up to 2024-02-28 |
12/01/2512 January 2025 | Termination of appointment of Mark Greensmith as a director on 2025-01-01 |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
15/06/2415 June 2024 | Compulsory strike-off action has been discontinued |
14/06/2414 June 2024 | Confirmation statement made on 2024-03-01 with no updates |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
05/01/245 January 2024 | Accounts for a dormant company made up to 2023-02-28 |
24/04/2324 April 2023 | Confirmation statement made on 2023-03-01 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
01/03/221 March 2022 | Registered office address changed from 15 107 Northern Angel 15 Dyche Street Manchester M4 4DS United Kingdom to 659 659 Uttoxetter Road Stoke on Trent ST3 5PZ on 2022-03-01 |
01/03/221 March 2022 | Registered office address changed from 659 659 Uttoxetter Road Stoke on Trent ST3 5PZ England to 659 Uttoxetter Road Stoke on Trent ST3 5PZ on 2022-03-01 |
01/03/221 March 2022 | Accounts for a dormant company made up to 2022-02-21 |
01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
21/02/2221 February 2022 | Annual accounts for year ending 21 Feb 2022 |
06/01/226 January 2022 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
10/12/2010 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
19/05/2019 May 2020 | REGISTERED OFFICE CHANGED ON 19/05/2020 FROM 15 NORTHERN ANGEL DYCHE STREET MANCHESTER M4 4DS ENGLAND |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
06/01/206 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
06/01/206 January 2020 | REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 1108 VAILEA COURT 1 RED BANK MANCHESTER M4 4FH |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
25/01/1925 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
19/12/1819 December 2018 | REGISTERED OFFICE CHANGED ON 19/12/2018 FROM APARTMENT 1C 26 PALL MALL LIVERPOOL L3 6AE ENGLAND |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
02/02/172 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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