GO 2 TRANSPORT LTD

Company Documents

DateDescription
10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS FEEHILY / 29/02/2020

View Document

29/02/2029 February 2020 PREVSHO FROM 29/05/2019 TO 28/05/2019

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

20/10/1820 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/04/1724 April 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/10/1622 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR LOUIS HOGGET

View Document

18/09/1518 September 2015 REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 67 HAREHILLS ROAD LEEDS LS8 5HS

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MR JOHN NICHOLAS FEEHILY

View Document

18/09/1518 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

18/09/1518 September 2015 COMPANY NAME CHANGED ANGLO DISTRIBUTION UK LTD CERTIFICATE ISSUED ON 18/09/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/01/158 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR LOUIS HOGGET

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR ZAFEER HANIF

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR ZAFEER HANIF

View Document

23/05/1423 May 2014 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