SAME DAY 2 GO LIMITED

Company Documents

DateDescription
12/01/2312 January 2023 Final Gazette dissolved following liquidation

View Document

12/01/2312 January 2023 Final Gazette dissolved following liquidation

View Document

12/10/2212 October 2022 Return of final meeting in a creditors' voluntary winding up

View Document

20/07/2120 July 2021 Liquidators' statement of receipts and payments to 2021-06-10

View Document

12/11/1912 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094298320002

View Document

18/07/1918 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094298320003

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

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

View Accounts

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM STERLING HOUSE 31/32 HIGH STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4HL ENGLAND

View Document

25/05/1825 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

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

View Accounts

16/06/1716 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

13/04/1613 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094298320002

View Document

13/04/1613 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094298320001

View Document

29/02/1629 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 13 WELDON CLOSE WELLINGBOROUGH NN8 5UQ ENGLAND

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

09/12/159 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094298320001

View Document

09/02/159 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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