GO E AUTOMOTIVE LIMITED

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 Voluntary strike-off action has been suspended

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-07-31

View Document

01/11/221 November 2022 Voluntary strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

20/10/2220 October 2022 Application to strike the company off the register

View Document

14/10/2214 October 2022 Termination of appointment of Lionel David Cox as a director on 2022-10-14

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

05/08/215 August 2021 Termination of appointment of Wincham Accountants Limited as a secretary on 2021-08-05

View Document

05/08/215 August 2021 Appointment of Wincham Accountancy Limited as a secretary on 2021-08-05

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/08/2026 August 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

06/08/206 August 2020 05/08/20 STATEMENT OF CAPITAL GBP 15003

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

05/08/205 August 2020 05/08/20 STATEMENT OF CAPITAL GBP 15002

View Document

05/08/205 August 2020 05/08/20 STATEMENT OF CAPITAL GBP 15002

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIONEL COX

View Document

30/07/2030 July 2020 17/07/20 STATEMENT OF CAPITAL GBP 15002

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MR LIONEL DAVID COX

View Document

23/06/2023 June 2020 23/06/20 STATEMENT OF CAPITAL GBP 10002

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

18/06/2018 June 2020 COMPANY NAME CHANGED PLA-GIOTTILINE (UK) LIMITED CERTIFICATE ISSUED ON 18/06/20

View Document

17/06/2017 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WINCHAM INVESTMENTS LIMITED

View Document

17/06/2017 June 2020 CESSATION OF WINCHAM LEISURE LIMITED AS A PSC

View Document

08/04/208 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FAUN

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR STEPHEN FAUN

View Document

24/07/1824 July 2018 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