GO 2 GROUP HOLDINGS LTD

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

10/12/2110 December 2021 Application to strike the company off the register

View Document

06/12/216 December 2021 Change of details for Mr Richard Preston as a person with significant control on 2021-02-21

View Document

06/12/216 December 2021 Director's details changed for Mr Richard Preston on 2021-02-21

View Document

09/02/219 February 2021 CURRSHO FROM 31/10/2021 TO 30/04/2021

View Document

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

06/02/216 February 2021 DISS40 (DISS40(SOAD))

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

04/02/214 February 2021 REGISTERED OFFICE CHANGED ON 04/02/2021 FROM 8 ASHDALE THRINGSTONE COALVILLE LE67 8LW ENGLAND

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

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

View Accounts

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER DODD

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD PRESTON / 17/03/2020

View Document

17/03/2017 March 2020 CESSATION OF PETER JOHN DODD AS A PSC

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

28/11/1828 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN PRESTON / 15/10/2018

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN DODD / 22/06/2018

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD IAN PRESTON / 09/07/2018

View Document

09/07/189 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MR PETER JOHN DODD / 22/06/2018

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 28 CHERRYBROOK CLOSE LEICESTER LE4 1EH ENGLAND

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

10/10/1610 October 2016 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