GO GLOBAL NORTH EAST LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 Application to strike the company off the register

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

11/11/2411 November 2024 Micro company accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Termination of appointment of John Mccabe as a director on 2024-04-10

View Document

16/04/2416 April 2024 Registered office address changed from North East Chamber of Commerce Aykley Heads Business Centre Aykley Heads Durham DH1 5TS to Rtc North Colima Avenue Sunderland Enterprise Park Sunderland SR5 3XB on 2024-04-16

View Document

16/04/2416 April 2024 Termination of appointment of Julie Underwood as a director on 2024-04-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Director's details changed for Mr John Mccabe on 2024-03-19

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Termination of appointment of James David Alexander Ramsbotham as a director on 2021-10-13

View Document

15/10/2115 October 2021 Appointment of Mr John Mccabe as a director on 2021-10-13

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN PORTON

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, SECRETARY MARTIN PORTON

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BUCKLEY

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR JAMES OLLIVERE

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

25/11/1625 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR ANDREW MARK BUCKLEY

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON OLLIVERE

View Document

22/09/1622 September 2016 ADOPT ARTICLES 02/08/2016

View Document

22/09/1622 September 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD SWART

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES ROBSON

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALBERT PATTISON

View Document

17/02/1617 February 2016 13/02/16 NO MEMBER LIST

View Document

30/12/1530 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

17/02/1517 February 2015 13/02/15 NO MEMBER LIST

View Document

22/12/1422 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR ALBERT PATTISON

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR SHEENA MURRAY

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR MARTIN CARL PORTON

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, SECRETARY SHEENA MURRAY

View Document

04/07/144 July 2014 SECRETARY APPOINTED MR MARTIN CARL PORTON

View Document

18/02/1418 February 2014 13/02/14 NO MEMBER LIST

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/11/1320 November 2013 PREVSHO FROM 28/02/2014 TO 31/03/2013

View Document

13/03/1313 March 2013 13/02/13 NO MEMBER LIST

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR RODNEY TAYLOR

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR JAMES ALEXANDER ROBSON

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR RICHARD JOHN LOFTHOUSE SWART

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED ROD TAYLOR

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED GORDON OLLIVERE

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MRS SHEENA RAE MURRAY

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED DR STANLEY DEREK HIGGINS

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MRS JULIE UNDERWOOD

View Document

27/03/1227 March 2012 ADOPT ARTICLES 22/03/2012

View Document

27/03/1227 March 2012 SECRETARY APPOINTED SHEENA MURRAY

View Document

13/02/1213 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information