GO GO BUSINESS SERVICES LTD
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
08/02/258 February 2025 | |
08/02/258 February 2025 | |
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 |
03/02/253 February 2025 | Confirmation statement made on 2024-11-28 with no updates |
03/02/253 February 2025 | Termination of appointment of Cloud Accountants & Tax Advisors Ltd as a secretary on 2025-01-01 |
31/01/2531 January 2025 | Certificate of change of name |
31/08/2431 August 2024 | Accounts for a dormant company made up to 2023-11-30 |
12/03/2412 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | Compulsory strike-off action has been discontinued |
09/03/249 March 2024 | Confirmation statement made on 2023-11-28 with no updates |
09/03/249 March 2024 | Termination of appointment of Cloud Accountants & Tax Advisors Ltd as a director on 2024-01-01 |
09/03/249 March 2024 | Appointment of Mr Michael Clarey as a director on 2024-01-01 |
09/03/249 March 2024 | Notification of Michael Clarey as a person with significant control on 2024-01-01 |
09/03/249 March 2024 | Withdrawal of a person with significant control statement on 2024-03-09 |
20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/08/2331 August 2023 | Accounts for a dormant company made up to 2022-11-30 |
28/02/2328 February 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | Compulsory strike-off action has been discontinued |
26/02/2326 February 2023 | Confirmation statement made on 2022-11-28 with no updates |
23/02/2323 February 2023 | Termination of appointment of Michael Clarey as a director on 2023-02-01 |
23/02/2323 February 2023 | Appointment of Cloud Accountants & Tax Advisors Ltd as a director on 2023-02-01 |
23/02/2323 February 2023 | Appointment of Cloud Accountants & Tax Advisors Ltd as a secretary on 2023-02-01 |
23/02/2323 February 2023 | Cessation of Michael Clarey as a person with significant control on 2023-02-01 |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
21/02/2321 February 2023 | First Gazette notice for compulsory strike-off |
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 |
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 |
11/02/2211 February 2022 | Confirmation statement made on 2021-11-28 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
31/12/2031 December 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL CLAREY / 30/12/2020 |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/08/2030 August 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL CLAREY / 30/08/2020 |
24/02/2024 February 2020 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL CLAREY / 31/01/2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
30/12/1930 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CLAREY |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
15/11/1915 November 2019 | DISS40 (DISS40(SOAD)) |
29/10/1929 October 2019 | FIRST GAZETTE |
24/06/1924 June 2019 | DIRECTOR APPOINTED MR MICHAEL CLAREY |
24/06/1924 June 2019 | CESSATION OF PHILIP CONNER AS A PSC |
24/06/1924 June 2019 | NOTIFICATION OF PSC STATEMENT ON 24/06/2019 |
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 |
24/06/1924 June 2019 | APPOINTMENT TERMINATED, DIRECTOR PHILIP CONNOR |
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 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
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 |
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 |
29/11/1729 November 2017 | 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