GO-DEVELOP (WARWICK) LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewFinal Gazette dissolved following liquidation

View Document

19/06/2519 June 2025 NewFinal Gazette dissolved following liquidation

View Document

19/03/2519 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

25/07/2425 July 2024 Termination of appointment of Mark Julian Hugo Holden as a director on 2024-07-24

View Document

28/04/2428 April 2024 Liquidators' statement of receipts and payments to 2024-03-29

View Document

29/08/2329 August 2023 Satisfaction of charge 101651860001 in full

View Document

29/08/2329 August 2023 Satisfaction of charge 101651860002 in full

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Appointment of a voluntary liquidator

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Statement of affairs

View Document

15/04/2315 April 2023 Termination of appointment of Ian Jeffrey Burgess as a director on 2023-03-31

View Document

15/04/2315 April 2023 Termination of appointment of Alfredo Salvatore Mattera as a director on 2023-03-31

View Document

24/03/2324 March 2023 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 2023-03-24

View Document

10/10/2210 October 2022 Termination of appointment of Palinda Samarasinghe as a director on 2022-09-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

28/03/2228 March 2022 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

24/03/2024 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

02/09/192 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/05/2018

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARWICK CAPITAL PARTNERS LLP

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

15/09/1715 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 ADOPT ARTICLES 16/06/2017

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

16/08/1616 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101651860002

View Document

18/05/1618 May 2016 ADOPT ARTICLES 10/05/2016

View Document

17/05/1617 May 2016 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101651860001

View Document

05/05/165 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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