GROUP 2 GO LIMITED
Company Documents
Date | Description |
---|---|
18/12/2318 December 2023 | Final Gazette dissolved following liquidation |
18/12/2318 December 2023 | Final Gazette dissolved following liquidation |
18/09/2318 September 2023 | Return of final meeting in a creditors' voluntary winding up |
07/02/237 February 2023 | Registered office address changed from Dsi Business Recovery Ashfield House Illingworth St Ossett WF5 8AL to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2023-02-07 |
17/05/2217 May 2022 | Compulsory strike-off action has been suspended |
17/05/2217 May 2022 | Compulsory strike-off action has been suspended |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/03/205 March 2020 | NOTIFICATION OF PSC STATEMENT ON 17/01/2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES |
05/03/205 March 2020 | CESSATION OF JAMES DANIEL TATTUM AS A PSC |
02/01/202 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/12/186 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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