GO-KARTING LIMITED
Company Documents
Date | Description |
---|---|
18/10/2218 October 2022 | Final Gazette dissolved via voluntary strike-off |
18/10/2218 October 2022 | Final Gazette dissolved via voluntary strike-off |
03/03/223 March 2022 | Confirmation statement made on 2022-02-19 with no updates |
03/03/223 March 2022 | Change of details for Mr Oliver Brown as a person with significant control on 2016-04-06 |
09/11/219 November 2021 | Previous accounting period extended from 2021-02-28 to 2021-06-30 |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | Confirmation statement made on 2021-02-19 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES |
28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
27/11/1827 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
27/11/1727 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
22/02/1622 February 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
25/02/1525 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
24/02/1424 February 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
21/02/1321 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER BROWN / 29/11/2012 |
21/02/1321 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 28 February 2011 |
20/02/1220 February 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
28/02/1128 February 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
29/03/1029 March 2010 | APPOINTMENT TERMINATED, SECRETARY RUSSELL SHAW |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER BROWN / 12/03/2010 |
15/03/1015 March 2010 | REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 492 HEMPSHAW LANE STOCKPORT CHESHIRE SK2 5TL |
15/03/1015 March 2010 | SAIL ADDRESS CREATED |
15/03/1015 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
15/03/1015 March 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
07/01/107 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
06/05/096 May 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
25/04/0925 April 2009 | Compulsory strike-off action has been discontinued |
25/04/0925 April 2009 | DISS40 (DISS40(SOAD)) |
24/04/0924 April 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
07/04/097 April 2009 | FIRST GAZETTE |
19/02/0819 February 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
16/07/0716 July 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
14/06/0614 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
14/06/0614 June 2006 | REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 33 VALE CLOSE HEATON MERSEY STOCKPORT CHESHIRE SK4 3DS |
14/06/0614 June 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
17/05/0617 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
01/12/051 December 2005 | REGISTERED OFFICE CHANGED ON 01/12/05 FROM: 162 BRANDLESHOLME ROAD BURY BL8 1AX |
27/07/0527 July 2005 | REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 162 HOLME BRANDLES, BRANDLESHOLME, BURY LANCASHIRE BL8 1AX |
27/07/0527 July 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
10/06/0510 June 2005 | SECRETARY RESIGNED |
27/05/0527 May 2005 | NEW SECRETARY APPOINTED |
19/02/0419 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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