Advanced company searchLink opens in new window

GO2 DEVELOPMENTS LTD

Company number 08584528

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)
01 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2022 DS01 Application to strike the company off the register
28 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
16 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
13 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
29 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
10 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with updates
26 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
22 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
18 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
18 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
19 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
20 Sep 2017 CH01 Director's details changed for Mr Frederick Thomas Dunaway on 20 September 2017
20 Sep 2017 CH03 Secretary's details changed for Frederick Dunaway on 20 September 2017
20 Sep 2017 PSC05 Change of details for Go2 Management Group Limited as a person with significant control on 20 September 2017
20 Sep 2017 AD01 Registered office address changed from 55 Buckland Close Waterlooville Hampshire PO7 6ED to Shrover Lodge Anmore Lane Waterlooville PO7 6HN on 20 September 2017
11 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
29 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
05 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
19 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
27 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
20 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
30 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
07 May 2014 AD01 Registered office address changed from 17 Barbe Baker Avenue West End Southampton Hampshire SO30 3RH England on 7 May 2014