Advanced company searchLink opens in new window

GO2GROCERY LIMITED

Company number 07369880

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)
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
  • ANNOTATION Clarification This document is a second filing of the AP01 registered on 14/12/2010 for Edwin Charles Bessant
30 Oct 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
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
  • GBP 2
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
  • GBP 2