GO GO TRADING LIMITED

Company Documents

DateDescription
08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

22/01/1622 January 2016 Annual return made up to 1 October 2015 with full list of shareholders

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, SECRETARY SEOUNG KIM

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / YOUNG RAN LEE / 30/09/2015

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 48-50 BREWER STREET LONDON W1F 9TG ENGLAND

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 33 QUEENS DRIVE THAMES DITTON SURREY KT7 0TJ

View Document

02/01/162 January 2016 DISS40 (DISS40(SOAD))

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/12/1529 December 2015 FIRST GAZETTE

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

30/12/1430 December 2014 PREVEXT FROM 30/03/2014 TO 30/06/2014

View Document

24/10/1424 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

25/10/1325 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/01/1311 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/11/126 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2006

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2007

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1224 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 DISS40 (DISS40(SOAD))

View Document

29/06/1229 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/11/1112 November 2011 DISS40 (DISS40(SOAD))

View Document

10/11/1110 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / YOUNG RAN LEE / 04/11/2011

View Document

04/05/114 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

15/03/1115 March 2011 FIRST GAZETTE

View Document

19/10/1019 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts for year ending 31 Mar 2010

View Accounts

07/01/107 January 2010 Annual return made up to 6 October 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / YOUNG RAN LEE / 01/10/2009

View Document

31/03/0931 March 2009 Annual accounts for year ending 31 Mar 2009

View Accounts

19/12/0819 December 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts for year ending 31 Mar 2008

View Accounts

13/12/0713 December 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 251 OLD BROMPTON ROAD LONDON SW5

View Document

12/12/0712 December 2007 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 Annual accounts for year ending 31 Mar 2007

View Accounts

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0631 March 2006 Annual accounts for year ending 31 Mar 2006

View Accounts

16/01/0616 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED

View Document

21/11/0521 November 2005 SECRETARY RESIGNED

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 SECRETARY RESIGNED

View Document

27/09/0527 September 2005 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

20/05/0320 May 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

19/05/0319 May 2003 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 FIRST GAZETTE

View Document

11/10/0111 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

06/08/016 August 2001 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 REGISTERED OFFICE CHANGED ON 06/08/01 FROM: 48=50 BREWER STREET LONDON W1R 3HN

View Document

12/09/0012 September 2000 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

30/12/9830 December 1998 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

09/12/979 December 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

11/09/9611 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 NEW SECRETARY APPOINTED

View Document

13/08/9613 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

31/01/9531 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/10/9428 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9421 October 1994 COMPANY NAME CHANGED INVESTAGENT LIMITED CERTIFICATE ISSUED ON 24/10/94

View Document

19/10/9419 October 1994 REGISTERED OFFICE CHANGED ON 19/10/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

19/10/9419 October 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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