GO GO BUSINESS SERVICES LTD

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

08/02/258 February 2025

View Document

08/02/258 February 2025

View Document

08/02/258 February 2025 Registered office address changed to PO Box 4385, 11088502 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-08

View Document

03/02/253 February 2025 Confirmation statement made on 2024-11-28 with no updates

View Document

03/02/253 February 2025 Termination of appointment of Cloud Accountants & Tax Advisors Ltd as a secretary on 2025-01-01

View Document

31/01/2531 January 2025 Certificate of change of name

View Document

31/08/2431 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

12/03/2412 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 Compulsory strike-off action has been discontinued

View Document

09/03/249 March 2024 Confirmation statement made on 2023-11-28 with no updates

View Document

09/03/249 March 2024 Termination of appointment of Cloud Accountants & Tax Advisors Ltd as a director on 2024-01-01

View Document

09/03/249 March 2024 Appointment of Mr Michael Clarey as a director on 2024-01-01

View Document

09/03/249 March 2024 Notification of Michael Clarey as a person with significant control on 2024-01-01

View Document

09/03/249 March 2024 Withdrawal of a person with significant control statement on 2024-03-09

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

26/02/2326 February 2023 Confirmation statement made on 2022-11-28 with no updates

View Document

23/02/2323 February 2023 Termination of appointment of Michael Clarey as a director on 2023-02-01

View Document

23/02/2323 February 2023 Appointment of Cloud Accountants & Tax Advisors Ltd as a director on 2023-02-01

View Document

23/02/2323 February 2023 Appointment of Cloud Accountants & Tax Advisors Ltd as a secretary on 2023-02-01

View Document

23/02/2323 February 2023 Cessation of Michael Clarey as a person with significant control on 2023-02-01

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

17/07/2217 July 2022 Registered office address changed from , Mc the Accountancy Suite 1st & 2nd Floor the Bay Business Hub, 259 Marine Road Central, Morecambe, LA4 4BJ, England to Suite 80 6 Queen Street Huddersfield HD1 2SQ on 2022-07-17

View Document

05/07/225 July 2022 Registered office address changed from , Suite 80 6 Queen Street, Huddersfield, HD1 2SQ, England to Suite 80 6 Queen Street Huddersfield HD1 2SQ on 2022-07-05

View Document

11/02/2211 February 2022 Confirmation statement made on 2021-11-28 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

31/12/2031 December 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CLAREY / 30/12/2020

View Document

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/08/2030 August 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CLAREY / 30/08/2020

View Document

24/02/2024 February 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CLAREY / 31/01/2020

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/12/1930 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CLAREY

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/11/1915 November 2019 DISS40 (DISS40(SOAD))

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR MICHAEL CLAREY

View Document

24/06/1924 June 2019 CESSATION OF PHILIP CONNER AS A PSC

View Document

24/06/1924 June 2019 NOTIFICATION OF PSC STATEMENT ON 24/06/2019

View Document

24/06/1924 June 2019 Registered office address changed from , Suite 10 Railway House Enterprise Centre, Station Street, Holmfirth, West Yorkshire, HD9 5NX to Suite 80 6 Queen Street Huddersfield HD1 2SQ on 2019-06-24

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP CONNOR

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM SUITE 10 RAILWAY HOUSE ENTERPRISE CENTRE STATION STREET HOLMFIRTH WEST YORKSHIRE HD9 5NX

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM MTAS LTD G15 REGUS 3 CITY WEST BUSINESS PARK GELDERD ROAD LEEDS LS12 6LN UNITED KINGDOM

View Document

08/06/188 June 2018 Registered office address changed from , Mtas Ltd G15 Regus 3 City West Business Park, Gelderd Road, Leeds, LS12 6LN, United Kingdom to Suite 80 6 Queen Street Huddersfield HD1 2SQ on 2018-06-08

View Document

29/11/1729 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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