- Company Overview for GO4GROWTH STRATEGY LIMITED (08809292)
- Filing history for GO4GROWTH STRATEGY LIMITED (08809292)
- People for GO4GROWTH STRATEGY LIMITED (08809292)
- More for GO4GROWTH STRATEGY LIMITED (08809292)
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
|
|
06 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
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 |