GO-GO BICYCLES LTD
Company Documents
Date | Description |
---|---|
02/01/242 January 2024 | First Gazette notice for voluntary strike-off |
02/01/242 January 2024 | First Gazette notice for voluntary strike-off |
28/12/2328 December 2023 | Voluntary strike-off action has been suspended |
28/12/2328 December 2023 | Voluntary strike-off action has been suspended |
22/12/2322 December 2023 | Application to strike the company off the register |
05/07/235 July 2023 | Compulsory strike-off action has been suspended |
05/07/235 July 2023 | Compulsory strike-off action has been suspended |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
09/05/239 May 2023 | Registered office address changed from 36 Alie Street London E1 8DA England to Third Floor 6-8 Great Eastern Street London EC2A 3NT on 2023-05-09 |
04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
03/01/233 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
14/01/2214 January 2022 | Compulsory strike-off action has been discontinued |
14/01/2214 January 2022 | Compulsory strike-off action has been discontinued |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
15/12/2015 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/08/1919 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/11/1819 November 2018 | PSC'S CHANGE OF PARTICULARS / MR ABDUL HAMED BARIK / 19/11/2018 |
11/09/1811 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
28/06/1828 June 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/06/2018 |
28/06/1828 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABDUL HAMED BARIK |
28/06/1828 June 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/06/2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
11/05/1711 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL HAMED BARIK / 12/04/2017 |
04/05/174 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
03/05/173 May 2017 | PREVSHO FROM 30/04/2017 TO 31/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
10/11/1610 November 2016 | REGISTERED OFFICE CHANGED ON 10/11/2016 FROM C/O VALENTIS (UK) LTD 1000 GREAT WEST ROAD BRENTFORD LONDON TW8 9DW ENGLAND |
19/10/1619 October 2016 | APPOINTMENT TERMINATED, DIRECTOR LEE KONG |
28/09/1628 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE YEW KONG / 27/09/2016 |
14/04/1614 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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