GO DEMOLITION LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

16/04/2416 April 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

29/11/2229 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

02/10/212 October 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

07/07/217 July 2021 Confirmation statement made on 2021-02-10 with no updates

View Document

02/07/212 July 2021 Compulsory strike-off action has been discontinued

View Document

02/07/212 July 2021 Compulsory strike-off action has been discontinued

View Document

01/07/211 July 2021 Unaudited abridged accounts made up to 2020-02-29

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/08/2029 August 2020 DISS40 (DISS40(SOAD))

View Document

28/08/2028 August 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/07/1613 July 2016 PREVEXT FROM 28/02/2016 TO 29/02/2016

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY GRAY / 10/02/2015

View Document

16/03/1616 March 2016 10/02/16 NO MEMBER LIST

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM FLAT 28, HOPTON HOUSE LOUGHBOROUGH ESTATE LONDON SW9 7SP ENGLAND

View Document

10/02/1510 February 2015 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