GO EAST (HOLDINGS) 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 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

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

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUQUAN TRINH

View Document

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

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

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

View Document

21/12/1621 December 2016 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

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

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

22/12/1522 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

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 31 March 2014

View Document

23/06/1423 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Document

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

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DUQUAN TRINH / 01/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 March 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 31 March 2011

View Document

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

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/08/1026 August 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 31 March 2009

View Document

05/10/095 October 2009 SECRETARY APPOINTED DUQUYEN TRINH

View Document

26/09/0926 September 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CHI LEUNG NGAN LOGGED FORM

View Document

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

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

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

View Document

12/03/0812 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 1ST FLOOR MANSION HOUSE 173-199 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3UA

View Document

25/01/0825 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0825 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

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

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/12/0510 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0515 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

07/04/057 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: PO BOX 104 52 DERBYSHIRE LANE MANCHESTER M32 8JH

View Document

26/05/0426 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0313 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

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

View Document

06/04/036 April 2003 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

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

21/07/0121 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0117 July 2001 PARTICULARS OF MORTGAGE/CHARGE

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