GO ECOMMERCE LTD

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

06/10/226 October 2022 Application to strike the company off the register

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

29/02/1629 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILLIP DEAN / 01/01/2012

View Document

31/01/1231 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS LIN CHEN DEAN / 01/01/2012

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/01/1131 January 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILLIP DEAN / 01/02/2010

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/04/0825 April 2008 SECRETARY'S CHANGE OF PARTICULARS / LIN DEAN / 01/10/2007

View Document

25/04/0825 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK DEAN / 01/10/2007

View Document

25/04/0825 April 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 COMPANY NAME CHANGED ELLEDEE LIMITED CERTIFICATE ISSUED ON 18/04/08

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM 1 APPROACH ROAD RAYNES PARK LONDON SW20 8BA

View Document

07/03/087 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/087 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/03/087 March 2008 SECRETARY'S CHANGE OF PARTICULARS / LIN DEAN / 31/10/2007

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/08/072 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 5 JOHN COBB ROAD WEYBRIDGE SURREY KT13 0TE

View Document

05/03/075 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 5 JOHN COBB ROAD WEYBRIDGE SURREY KT13 0TE

View Document

27/02/0727 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 5 JOHN COBB ROAD WEYBRIDGE SURREY KT13 0TE

View Document

27/02/0727 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 11 WESTLAND LODGE 159 WIDMORE ROAD BROMLEY KENT BR1 3AX

View Document

10/02/0610 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 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