- Company Overview for GO2GROCERY LIMITED (07369880)
- Filing history for GO2GROCERY LIMITED (07369880)
- People for GO2GROCERY LIMITED (07369880)
- More for GO2GROCERY LIMITED (07369880)
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) |
---|---|---|---|
21 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jan 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2022 | DS01 | Application to strike the company off the register | |
19 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with no updates | |
16 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with no updates | |
23 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 8 September 2020 with no updates | |
16 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 8 September 2019 with no updates | |
10 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
15 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
13 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
07 Mar 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
30 Oct 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
23 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
09 Jul 2015 | TM02 | Termination of appointment of Margaret Yvonne Sherry as a secretary on 4 June 2015 | |
09 Jul 2015 | TM01 | Termination of appointment of Margaret Yvonne Sherry as a director on 4 June 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
15 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
09 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
|