GO EXPERIENCE LIMITED
Company Documents
Date | Description |
---|---|
04/01/224 January 2022 | Final Gazette dissolved via voluntary strike-off |
04/01/224 January 2022 | Final Gazette dissolved via voluntary strike-off |
12/10/2112 October 2021 | First Gazette notice for voluntary strike-off |
12/10/2112 October 2021 | First Gazette notice for voluntary strike-off |
05/10/215 October 2021 | Application to strike the company off the register |
23/06/2123 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
30/06/1930 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
14/02/1914 February 2019 | REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 65 CHURCH ROAD HOVE EAST SUSSEX BN3 2BD ENGLAND |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/06/1827 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
22/11/1722 November 2017 | REGISTERED OFFICE CHANGED ON 22/11/2017 FROM NORWOOD HOUSE 9 DYKE ROAD BRIGHTON EAST SUSSEX BN1 3FE ENGLAND |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
29/06/1729 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
11/05/1611 May 2016 | REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 36 VINE STREET BRIGHTON EAST SUSSEX BN1 4AG |
18/02/1618 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
05/02/155 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
06/02/146 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
30/06/1330 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
26/02/1326 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN O'BRIEN / 25/01/2013 |
26/02/1326 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN O'BRIEN / 25/01/2013 |
26/02/1326 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
27/02/1227 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
27/02/1227 February 2012 | REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 18 WINDMILL STREET BRIGHTON SUSSEX BN2 0GN |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
12/05/1112 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
15/02/1115 February 2011 | APPOINTMENT TERMINATED, SECRETARY HANNAH WELLER |
15/02/1115 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
10/02/1010 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARTIN O'BRIEN / 01/02/2010 |
26/06/0926 June 2009 | 30/09/08 TOTAL EXEMPTION FULL |
26/02/0926 February 2009 | PREVSHO FROM 28/02/2009 TO 30/09/2008 |
24/02/0924 February 2009 | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
12/02/0812 February 2008 | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS |
02/12/072 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
02/08/072 August 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/07/0730 July 2007 | COMPANY NAME CHANGED MY POP VIDEO LIMITED CERTIFICATE ISSUED ON 30/07/07 |
13/02/0713 February 2007 | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS |
02/02/062 February 2006 | SECRETARY RESIGNED |
02/02/062 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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