GO TO ENGINEERING LIMITED

Company Documents

DateDescription
01/06/241 June 2024 Resignation of a liquidator

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Registered office address changed from 44 Chancery Road Cliffe Rochester Kent ME3 7TL United Kingdom to Langley House Park Road East Finchley London N2 8EY on 2023-07-18

View Document

18/07/2318 July 2023 Appointment of a voluntary liquidator

View Document

18/07/2318 July 2023 Statement of affairs

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 Micro company accounts made up to 2021-01-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

08/12/208 December 2020 APPOINTMENT TERMINATED, DIRECTOR JORDAN BAILEY

View Document

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / MR GEORGE DAVID CHRISTOPHER HURLEY / 20/11/2020

View Document

08/12/208 December 2020 CESSATION OF JORDAN DEAN BAILEY AS A PSC

View Document

08/09/208 September 2020 PSC'S CHANGE OF PARTICULARS / MR GEORGE DAVID CHRISTOPHER HURLEY / 18/08/2020

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

08/09/208 September 2020 18/08/20 STATEMENT OF CAPITAL GBP 2500

View Document

08/09/208 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDAN DEAN BAILEY

View Document

08/09/208 September 2020 DIRECTOR APPOINTED MR JORDAN DEAN BAILEY

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

25/04/1825 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

25/04/1825 April 2018 SECRETARY APPOINTED MISS REBECCA PAINE

View Document

25/04/1825 April 2018 PREVSHO FROM 30/06/2018 TO 31/01/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE DAVID CHRISTOPHER HURLEY

View Document

24/08/1724 August 2017 CESSATION OF OLIVER DAVID CHARLES ADLYNGTON-NOLAN AS A PSC

View Document

24/08/1724 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/08/2017

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER ADLYNGTON-NOLAN

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER DAVID CHARLES ADLYNGTON-NOLAN

View Document

26/07/1726 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER NOLAN / 24/07/2017

View Document

12/06/1712 June 2017 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