GO-KARTING LIMITED

Company Documents

DateDescription
18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

03/03/223 March 2022 Change of details for Mr Oliver Brown as a person with significant control on 2016-04-06

View Document

09/11/219 November 2021 Previous accounting period extended from 2021-02-28 to 2021-06-30

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-02-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER BROWN / 29/11/2012

View Document

21/02/1321 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 28 February 2011

View Document

20/02/1220 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

28/02/1128 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, SECRETARY RUSSELL SHAW

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER BROWN / 12/03/2010

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 492 HEMPSHAW LANE STOCKPORT CHESHIRE SK2 5TL

View Document

15/03/1015 March 2010 SAIL ADDRESS CREATED

View Document

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

View Document

15/03/1015 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

25/04/0925 April 2009 Compulsory strike-off action has been discontinued

View Document

25/04/0925 April 2009 DISS40 (DISS40(SOAD))

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

19/02/0819 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/06/0614 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 33 VALE CLOSE HEATON MERSEY STOCKPORT CHESHIRE SK4 3DS

View Document

14/06/0614 June 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: 162 BRANDLESHOLME ROAD BURY BL8 1AX

View Document

27/07/0527 July 2005 REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 162 HOLME BRANDLES, BRANDLESHOLME, BURY LANCASHIRE BL8 1AX

View Document

27/07/0527 July 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 SECRETARY RESIGNED

View Document

27/05/0527 May 2005 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 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