ONE GO2 LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved following liquidation

View Document

20/05/2520 May 2025 Final Gazette dissolved following liquidation

View Document

20/02/2520 February 2025 Completion of winding up

View Document

11/03/2411 March 2024 Order of court to wind up

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

13/12/2213 December 2022 Termination of appointment of Kieran Lee Cronshaw as a director on 2022-12-12

View Document

13/12/2213 December 2022 Registered office address changed from 9 Daffodil Close Rochdale OL12 6NY England to 40 Welles Street Sandbach CW11 1GU on 2022-12-13

View Document

13/12/2213 December 2022 Appointment of Amanda Lockett as a director on 2022-12-12

View Document

13/12/2213 December 2022 Notification of Amanda Lockett as a person with significant control on 2022-12-12

View Document

13/12/2213 December 2022 Cessation of Kieran Lee Cronshaw as a person with significant control on 2022-12-12

View Document

22/09/2222 September 2022 Micro company accounts made up to 2021-06-30

View Document

05/08/215 August 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

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

View Accounts

05/06/205 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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