Advanced company searchLink opens in new window

GO 2 HOMES LTD

Company number 07415033

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)
05 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2015 AD01 Registered office address changed from 1-7 Park Road Caterham Surrey CR3 5TB to Bon Ami Peerley Road East Wittering Chichester West Sussex PO20 8DW on 14 August 2015
28 Dec 2014 AA Total exemption full accounts made up to 31 October 2014
27 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
07 May 2014 CH01 Director's details changed for Gary Stephen Oehme on 7 May 2014
07 May 2014 AD01 Registered office address changed from Riders Cottage Roughets Lane Bletchingley Redhill Surrey RH1 4QX on 7 May 2014
06 Jan 2014 AA Total exemption full accounts made up to 31 October 2013
22 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
20 Feb 2013 AA Total exemption full accounts made up to 31 October 2012
25 Oct 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
11 Jul 2012 AP01 Appointment of Gary Stephen Oehme as a director
09 Jul 2012 TM01 Termination of appointment of Maria Gaudoin as a director
27 Jan 2012 AA Total exemption full accounts made up to 31 October 2011
31 Oct 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
03 Nov 2010 AP01 Appointment of Maria Martese Gaudoin as a director
21 Oct 2010 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
21 Oct 2010 NEWINC Incorporation