Advanced company searchLink opens in new window

GO4GROWTH STRATEGY LIMITED

Company number 08809292

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2019 DS01 Application to strike the company off the register
19 Aug 2019 CH01 Director's details changed for Mr Laurence Anthony Jacobs on 19 August 2019
19 Aug 2019 CH01 Director's details changed for Mrs Ginette Ruth Jacobs on 19 August 2019
17 Dec 2018 CS01 Confirmation statement made on 10 December 2018 with no updates
30 Jul 2018 AA Micro company accounts made up to 30 April 2018
13 Mar 2018 AA01 Current accounting period extended from 30 December 2017 to 30 April 2018
08 Jan 2018 CS01 Confirmation statement made on 10 December 2017 with updates
08 Jan 2018 PSC02 Notification of Laurence Anthony Limited as a person with significant control on 18 August 2017
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
29 Sep 2017 AD01 Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to 105 Oak Hill Woodford Green IG8 9PF on 29 September 2017
06 Sep 2017 SH06 Cancellation of shares. Statement of capital on 18 August 2017
  • GBP 100
06 Sep 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Sep 2017 SH03 Purchase of own shares.
19 Jul 2017 PSC01 Notification of Ginette Ruth Jacobs as a person with significant control on 2 January 2017
19 Jul 2017 PSC04 Change of details for Mr Laurence Anthony Jacobs as a person with significant control on 2 January 2017
19 Jul 2017 PSC07 Cessation of Jonathan Mark James O'shea as a person with significant control on 2 January 2017
03 May 2017 TM01 Termination of appointment of Lawrence Edward Shafier as a director on 2 January 2017
03 May 2017 TM01 Termination of appointment of Laura Ambrose as a director on 2 January 2017
03 May 2017 TM01 Termination of appointment of Jonathan Mark James O'shea as a director on 2 January 2017
03 May 2017 AP01 Appointment of Ginette Ruth Jacobs as a director on 2 January 2017
01 Feb 2017 CS01 Confirmation statement made on 10 December 2016 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015