GO 2 RECYCLING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Order of court to wind up |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/11/245 November 2024 | Confirmation statement made on 2024-10-22 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/10/2322 October 2023 | Change of details for Mentmore Holdings Limited as a person with significant control on 2022-10-23 |
22/10/2322 October 2023 | Confirmation statement made on 2023-10-22 with no updates |
18/10/2318 October 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/01/2318 January 2023 | Director's details changed for Mr Adrain Paul Lupson on 2023-01-18 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
28/11/2228 November 2022 | Confirmation statement made on 2022-10-22 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-22 with no updates |
15/06/2115 June 2021 | Director's details changed for Mr Adrain Paul Lupson on 2021-06-15 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/11/2011 November 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
08/04/198 April 2019 | REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 59 UNION STREET DUNSTABLE BEDFORDSHIRE LU6 1EX |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
02/11/182 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/06/1821 June 2018 | PREVEXT FROM 31/10/2017 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
02/07/162 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | SAIL ADDRESS CREATED |
23/10/1423 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/04/1425 April 2014 | REGISTERED OFFICE CHANGED ON 25/04/2014 FROM C/O C/O GRANT THORNTON 202 SILBURY BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1LW |
18/11/1318 November 2013 | APPOINTMENT TERMINATED, DIRECTOR NICOLA LUPSON |
18/11/1318 November 2013 | DIRECTOR APPOINTED MR ADRIAN PAUL LUPSON |
18/11/1318 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
05/07/135 July 2013 | REGISTERED OFFICE CHANGED ON 05/07/2013 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
26/03/1326 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/10/1222 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GO 2 RECYCLING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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