2GO DELIVERY LTD

Company Documents

DateDescription
14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

22/11/2222 November 2022 Application to strike the company off the register

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

28/04/2128 April 2021 PSC'S CHANGE OF PARTICULARS / K & K SISTERS INVESTMENT LTD / 26/04/2021

View Document

04/02/214 February 2021 REGISTERED OFFICE CHANGED ON 04/02/2021 FROM UNIT 32 CORNWALLIS HOUSE HOWARD CHASE BASILDON SS14 3BB ENGLAND

View Document

02/02/212 February 2021 REGISTERED OFFICE CHANGED ON 02/02/2021 FROM 134-136 WHITEHORSE ROAD CROYDON SURREY CR0 2LA UNITED KINGDOM

View Document

31/12/2031 December 2020 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