GO MOVE LTD

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/02/2224 February 2022 Confirmation statement made on 2021-11-13 with no updates

View Document

01/01/221 January 2022 Voluntary strike-off action has been suspended

View Document

01/01/221 January 2022 Voluntary strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

05/10/215 October 2021 First Gazette notice for voluntary strike-off

View Document

28/09/2128 September 2021 Application to strike the company off the register

View Document

24/09/2124 September 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

09/07/219 July 2021 Compulsory strike-off action has been discontinued

View Document

08/07/218 July 2021 Audit exemption subsidiary accounts made up to 2019-12-30

View Document

08/07/218 July 2021

View Document

08/07/218 July 2021

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

10/09/1810 September 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

26/10/1726 October 2017 DIRECTOR APPOINTED MR OLIVER INGLES

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

18/08/1718 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR EDWARD CASSON

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

13/09/1613 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/08/165 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 12/07/16 STATEMENT OF CAPITAL GBP 1000

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Compulsory strike-off action has been discontinued

View Document

25/03/1525 March 2015 DISS40 (DISS40(SOAD))

View Document

24/03/1524 March 2015 FIRST GAZETTE

View Document

23/03/1523 March 2015 Annual return made up to 19 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/08/1417 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

12/12/1312 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/08/1323 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

24/01/1324 January 2013 Annual return made up to 19 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

25/11/1125 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/05/1117 May 2011 COMPANY NAME CHANGED GLOBAL OPPORTUNITIES LIMITED CERTIFICATE ISSUED ON 17/05/11

View Document

07/01/117 January 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/06/1016 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER HOOKWAY / 18/11/2009

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, SECRETARY OLIVER HOOKWAY

View Document

08/02/108 February 2010 SECRETARY APPOINTED MISS ZEANA INSTANCE

View Document

08/02/108 February 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED DIRECTOR STEVE VARNEY

View Document

29/09/0829 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 5-6 CAMBRIDGE PARADE ENFIELD MIDDX EN1 4JU

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: 92 STATION ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9JY

View Document

02/12/052 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

17/11/0517 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 COMPANY NAME CHANGED GLOBAL DESIGNER HOMES LIMITED CERTIFICATE ISSUED ON 05/01/05

View Document

25/11/0425 November 2004 SECRETARY RESIGNED

View Document

25/11/0425 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

25/11/0425 November 2004 REGISTERED OFFICE CHANGED ON 25/11/04 FROM: 66 CHANDLERS WAY HERTFORD HERTFORDSHIRE SG14 2EF

View Document

23/12/0323 December 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: 4 HARTHAM VILLAS, PORT HILL HERTFORD HERTFORDSHIRE SG14 3EN

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 SECRETARY RESIGNED

View Document

19/11/0219 November 2002 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