Advanced company searchLink opens in new window

GO 2 TRANSPORT LTD

Company number 09054586

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)
10 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
27 May 2022 AA01 Current accounting period shortened from 27 May 2021 to 26 May 2021
26 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
28 Aug 2021 AA Micro company accounts made up to 31 May 2020
28 May 2021 AA01 Current accounting period shortened from 28 May 2020 to 27 May 2020
19 Nov 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
31 May 2020 AA Micro company accounts made up to 31 May 2019
29 Feb 2020 PSC04 Change of details for Mr John Nicholas Feehily as a person with significant control on 29 February 2020
29 Feb 2020 AA01 Previous accounting period shortened from 29 May 2019 to 28 May 2019
21 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 May 2018
28 Feb 2019 AA01 Previous accounting period shortened from 30 May 2018 to 29 May 2018
20 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
31 May 2018 AA Micro company accounts made up to 31 May 2017
28 Feb 2018 AA01 Previous accounting period shortened from 31 May 2017 to 30 May 2017
27 Oct 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
24 Apr 2017 AAMD Amended total exemption small company accounts made up to 31 May 2016
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
22 Oct 2016 CS01 Confirmation statement made on 18 September 2016 with updates
26 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
18 Sep 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
18 Sep 2015 AD01 Registered office address changed from 67 Harehills Road Leeds LS8 5HS to 22 Springfield Rise London SE26 6JT on 18 September 2015
18 Sep 2015 AP01 Appointment of Mr John Nicholas Feehily as a director on 18 September 2015
18 Sep 2015 TM01 Termination of appointment of Louis Hogget as a director on 18 September 2015