- Company Overview for GO INSTALLATIONS LIMITED (06878023)
- Filing history for GO INSTALLATIONS LIMITED (06878023)
- People for GO INSTALLATIONS LIMITED (06878023)
- Insolvency for GO INSTALLATIONS LIMITED (06878023)
- More for GO INSTALLATIONS LIMITED (06878023)
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) |
---|---|---|---|
08 Jul 2019 | CH01 | Director's details changed for Mr James Lee Guard on 8 July 2019 | |
08 Jul 2019 | AD01 | Registered office address changed from 1 Alpha House Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU England to Suite 2 Second Floor North the Fitted Rigging House Anchor Wharf the Historic Dockyard Chatham Kent ME4 4TZ on 8 July 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
25 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
16 Mar 2016 | CH03 | Secretary's details changed for Miss Hannah Russell on 16 March 2016 | |
16 Mar 2016 | AD01 | Registered office address changed from Apha V - Vi Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU to 1 Alpha House Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU on 16 March 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
28 Aug 2014 | AD01 | Registered office address changed from 44 High Street Snodland Kent ME6 5DA to Apha V - Vi Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU on 28 August 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
08 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
18 May 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
11 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
12 May 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
12 May 2011 | CH01 | Director's details changed for Mr James Lee Guard on 15 April 2011 | |
18 Jan 2011 | AD01 | Registered office address changed from 6 Sungold Walk Kings Hill West Malling Kent ME19 4EZ England on 18 January 2011 | |
08 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2010 |