Advanced company searchLink opens in new window

GO30 (ROMFORD) LIMITED

Company number 06008837

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
12 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
03 Feb 2015 TM01 Termination of appointment of Victor Ronald Bilkey as a director on 3 February 2015
16 Jul 2014 CERTNM Company name changed GYM30 romford LTD\certificate issued on 16/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-15
30 Jun 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
06 Jun 2014 CERTNM Company name changed GO30 (romford) LIMITED\certificate issued on 06/06/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-05
01 Apr 2014 TM02 Termination of appointment of Melanie Heath as a secretary on 27 March 2014
01 Apr 2014 TM01 Termination of appointment of Wayne Heath as a director on 27 March 2014
01 Apr 2014 TM01 Termination of appointment of Melanie Heath as a director on 27 March 2014
01 Apr 2014 AP01 Appointment of Damien Stone as a director on 27 March 2014
01 Apr 2014 AP01 Appointment of Victor Bilkey as a director on 27 March 2014
13 Feb 2014 AR01 Annual return made up to 24 November 2013 with full list of shareholders
22 Jan 2014 MR04 Satisfaction of charge 1 in full
16 Jan 2014 CERTNM Company name changed GO30 LIMITED\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2014-01-09
16 Jan 2014 CONNOT Change of name notice
14 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
17 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
15 Jan 2013 AR01 Annual return made up to 24 November 2012 with full list of shareholders
19 Jun 2012 CERTNM Company name changed gymophobics (romford) LIMITED\certificate issued on 19/06/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-06-18
01 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011