GO 2 BUILDING SYSTEMS LTD

Company Documents

DateDescription
19/03/2519 March 2025 Liquidators' statement of receipts and payments to 2025-01-16

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Registered office address changed from 8 Epping Close Reading RG1 7YD England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 2024-01-23

View Document

23/01/2423 January 2024 Statement of affairs

View Document

23/01/2423 January 2024 Appointment of a voluntary liquidator

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

19/07/2319 July 2023 Application to strike the company off the register

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

18/07/2318 July 2023 Compulsory strike-off action has been discontinued

View Document

15/07/2315 July 2023 Registered office address changed from 330a Eastcote Lane Harrow London HA2 3AJ to 8 Epping Close Reading RG1 7YD on 2023-07-15

View Document

15/07/2315 July 2023 Confirmation statement made on 2022-10-20 with no updates

View Document

15/07/2315 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

15/07/2315 July 2023 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

19/01/2219 January 2022 Compulsory strike-off action has been suspended

View Document

19/01/2219 January 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2020-10-20 with no updates

View Document

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

26/06/2126 June 2021 Registered office address changed from 246 Porters Avenue Dagenham Essex RM8 2EQ England to 330a Eastcote Lane Harrow London HA2 3AJ on 2021-06-26

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/10/1921 October 2019 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