GO EAST (DIDSBURY) LIMITED

Company Documents

DateDescription
11/06/1911 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/03/1926 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1915 March 2019 APPLICATION FOR STRIKING-OFF

View Document

12/02/1912 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

08/08/188 August 2018 DISS40 (DISS40(SOAD))

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GO EAST (HOLDINGS) LIMITED

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/07/1622 July 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/02/168 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

17/06/1517 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/06/1424 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/06/1313 June 2013 SECRETARY'S CHANGE OF PARTICULARS / DUQUYEN TRINH / 01/05/2013

View Document

13/06/1313 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DUQUAN TRINH / 01/05/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/07/129 July 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

31/05/1131 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUQUAN TRINH / 17/05/2010

View Document

02/06/102 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, SECRETARY CHI NGAN

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, DIRECTOR CHI NGAN

View Document

25/09/0925 September 2009 SECRETARY APPOINTED DUQUYEN TRINH

View Document

01/06/091 June 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM 1ST FLOOR MANSION HOUSE 173-199 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3UA

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM: 4-6 OLD RECTORY GARDENS CHEADLE STOCKPORT CHESHIRE SK8 1BX

View Document

13/06/0513 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/09/0423 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 REGISTERED OFFICE CHANGED ON 13/07/04 FROM: PO BOX 104 52 DERBYSHIRE LANE MANCHESTER M32 8JH

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

18/03/0318 March 2003 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/04/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 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