GO 2 LOGISTICS GROUP LTD
Company Documents
Date | Description |
---|---|
27/12/2227 December 2022 | Final Gazette dissolved via compulsory strike-off |
27/12/2227 December 2022 | Final Gazette dissolved via compulsory strike-off |
06/12/216 December 2021 | Termination of appointment of Dave Antrobus as a director on 2021-12-06 |
06/12/216 December 2021 | Cessation of Orb Group Holdings Ltd as a person with significant control on 2021-08-01 |
06/12/216 December 2021 | Cessation of Richard Preston as a person with significant control on 2021-12-06 |
06/12/216 December 2021 | Termination of appointment of Richard Preston as a director on 2021-12-06 |
06/12/216 December 2021 | Termination of appointment of Daryl Dylan as a director on 2021-08-01 |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
28/06/2128 June 2021 | Current accounting period extended from 2021-04-30 to 2021-06-30 |
25/03/2125 March 2021 | Notice of removal of a director |
02/02/212 February 2021 | Notice of removal of a director |
12/12/1912 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
20/11/1920 November 2019 | PREVSHO FROM 31/05/2019 TO 30/04/2019 |
19/11/1919 November 2019 | REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 8 ASHDALE THRINGSTONE COALVILLE LE67 8LW ENGLAND |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
27/06/1927 June 2019 | REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 28 CHERRYBROOK CLOSE LEICESTER LE4 1EH UNITED KINGDOM |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
11/05/1811 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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