- Company Overview for GO BUSINESS LTD (08480357)
- Filing history for GO BUSINESS LTD (08480357)
- People for GO BUSINESS LTD (08480357)
- More for GO BUSINESS LTD (08480357)
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) |
---|---|---|---|
13 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 May 2019 | DS01 | Application to strike the company off the register | |
14 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2019 | TM01 | Termination of appointment of Ibrahim Nidai Peri as a director on 11 September 2018 | |
07 May 2019 | AP01 | Appointment of Mrs Dawn Peri as a director on 11 September 2018 | |
29 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
20 Feb 2018 | PSC04 | Change of details for Mr Ibrahim Peri as a person with significant control on 19 February 2018 | |
20 Feb 2018 | PSC01 | Notification of Ibrahim Peri as a person with significant control on 19 February 2018 | |
20 Feb 2018 | AP01 | Appointment of Mr Ibrahim Nidai Peri as a director on 19 February 2018 | |
20 Feb 2018 | TM01 | Termination of appointment of Dawn Peri as a director on 19 February 2018 | |
20 Feb 2018 | PSC07 | Cessation of Dawn Peri as a person with significant control on 19 February 2018 | |
26 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 30 April 2017 with no updates | |
04 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
20 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
04 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
22 Oct 2015 | AD01 | Registered office address changed from 58 Thorpe Road Norwich Norfolk NR1 1RY to 7 Church Plain Great Yarmouth Norfolk NR30 1PL on 22 October 2015 | |
15 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
13 Oct 2014 | TM01 | Termination of appointment of Ibrahim Peri as a director on 6 March 2014 | |
06 Mar 2014 | AP01 | Appointment of Mr Ibrahim Peri as a director | |
06 Nov 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|