GO LEASE LIGHTNING LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Final Gazette dissolved following liquidation

View Document

27/11/2427 November 2024 Final Gazette dissolved following liquidation

View Document

27/08/2427 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

01/02/241 February 2024 Liquidators' statement of receipts and payments to 2023-11-29

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Appointment of a voluntary liquidator

View Document

16/12/2216 December 2022 Registered office address changed from Unit 1 Wrexham Road Hope Wrexham LL12 9RG Wales to C/O Jt Maxwell Limited 169 Union Street Oldham OL1 1TD on 2022-12-16

View Document

16/12/2216 December 2022 Statement of affairs

View Document

16/12/2216 December 2022 Resolutions

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/10/205 October 2020 02/01/20 STATEMENT OF CAPITAL GBP 2

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

05/10/205 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY ELIZABETH STAMPER

View Document

05/10/205 October 2020 PSC'S CHANGE OF PARTICULARS / MRS SHARON ROWLEY / 02/01/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/01/207 January 2020 DIRECTOR APPOINTED MISS AMY ELISABETH STAMPER

View Document

25/07/1925 July 2019 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