GO DRIVING TUITION LTD

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

07/01/257 January 2025 First Gazette notice for voluntary strike-off

View Document

30/12/2430 December 2024 Application to strike the company off the register

View Document

16/06/2416 June 2024 Accounts for a dormant company made up to 2023-08-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

02/11/232 November 2023 Registered office address changed from 15 st. Michaels Avenue Bramhall Stockport SK7 2PT England to 5 Hardy Drive Bramhall Stockport SK7 2BW on 2023-11-02

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/06/2322 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

27/05/2327 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/08/216 August 2021 Notification of Jason Anthony Richardson as a person with significant control on 2021-08-04

View Document

04/08/214 August 2021 Withdrawal of a person with significant control statement on 2021-08-04

View Document

03/06/213 June 2021 CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES

View Document

03/06/213 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/04/2025 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

27/04/1927 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

01/05/181 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

30/04/1730 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 12 LANGDALE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 1DH

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

28/04/1628 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

09/05/159 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/08/142 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

18/05/1418 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

03/08/133 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/08/124 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

20/08/1120 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

07/05/117 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

02/08/102 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ANTHONY RICHARDSON / 01/08/2010

View Document

08/03/108 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 SECRETARY APPOINTED MR JASON ANTHONY RICHARDSON

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED MR JASON ANTHONY RICHARDSON

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UK

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED MR PETER VALAITIS

View Document

01/08/081 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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