GO 2 MANUFACTURING GROUP LTD
Company Documents
Date | Description |
---|---|
08/03/228 March 2022 | Final Gazette dissolved via voluntary strike-off |
08/03/228 March 2022 | Final Gazette dissolved via voluntary strike-off |
21/12/2121 December 2021 | First Gazette notice for voluntary strike-off |
21/12/2121 December 2021 | First Gazette notice for voluntary strike-off |
10/12/2110 December 2021 | Application to strike the company off the register |
06/12/216 December 2021 | Change of details for Mr Richard Preston as a person with significant control on 2021-02-21 |
06/12/216 December 2021 | Director's details changed for Mr Richard Preston on 2021-02-21 |
30/04/2130 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
23/05/2023 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
17/03/2017 March 2020 | APPOINTMENT TERMINATED, DIRECTOR PETER DODD |
17/03/2017 March 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD PRESTON / 17/03/2020 |
17/03/2017 March 2020 | CESSATION OF PETER JOHN DODD AS A PSC |
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