Advanced company searchLink opens in new window

GO3 (UK) LIMITED

Company number 06706101

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)
23 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2014 L64.07 Completion of winding up
26 Sep 2011 COCOMP Order of court to wind up
05 Oct 2010 AR01 Annual return made up to 30 September 2010
Statement of capital on 2010-10-05
  • GBP 1
01 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
23 Apr 2010 AP04 Appointment of Avalerion Cs Limited as a secretary
23 Apr 2010 AP02 Appointment of Avalerion Cd Limited as a director
23 Apr 2010 TM02 Termination of appointment of Consec Limited as a secretary
23 Apr 2010 TM01 Termination of appointment of Ccd Alpha Limited as a director
23 Apr 2010 TM01 Termination of appointment of Ccd Beta Limited as a director
02 Mar 2010 AD01 Registered office address changed from 100 College Road Harrow Middlesex HA1 1BQ on 2 March 2010
18 Jan 2010 AA01 Previous accounting period extended from 30 September 2009 to 31 December 2009
18 Jan 2010 AD01 Registered office address changed from Benton Lane Longbenton Newcastle upon Tyne Tyne and Wear NE12 8EF on 18 January 2010
13 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
18 Feb 2009 288b Appointment Terminated Director john terras
06 Oct 2008 288a Director appointed ccd beta LIMITED
06 Oct 2008 288a Director appointed john tennent terras
06 Oct 2008 288a Director appointed ccd alpha LIMITED
06 Oct 2008 288a Secretary appointed consec LIMITED
06 Oct 2008 287 Registered office changed on 06/10/2008 from 6TH floor 52-54 gracechurch street london EC3V 0EH england
06 Oct 2008 288b Appointment Terminated Director cornhill directors LIMITED
24 Sep 2008 NEWINC Incorporation