Advanced company searchLink opens in new window

GO YONDER LTD.

Company number 09262940

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)
28 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
28 Mar 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Feb 2017 AD01 Registered office address changed from 35-37 Ludgate Hill Office 7 London EC4M 7JN England to The Gateway 83-87 Pottergate Norwich Norfolk NR2 1DZ on 20 February 2017
17 Feb 2017 4.20 Statement of affairs with form 4.19
17 Feb 2017 600 Appointment of a voluntary liquidator
17 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-02
28 Nov 2016 CS01 Confirmation statement made on 28 November 2016 with updates
07 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
14 Jun 2016 AD01 Registered office address changed from Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA England to 35-37 Ludgate Hill Office 7 London EC4M 7JN on 14 June 2016
08 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Apr 2016 TM01 Termination of appointment of Simon Oliver Greiner as a director on 21 April 2016
21 Apr 2016 TM01 Termination of appointment of Kathryn Emma Thomson as a director on 21 April 2016
11 Mar 2016 TM01 Termination of appointment of Ryan Clarke as a director on 1 March 2016
21 Oct 2015 AA01 Current accounting period extended from 31 October 2015 to 31 December 2015
16 Oct 2015 AD01 Registered office address changed from Kempton House Dysart Road PO Box 9562 Grantham Lincolnshire NG31 0EA to Kempton House Kempton Way PO Box 9562 Grantham Lincolnshire NG31 0EA on 16 October 2015
14 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
14 Oct 2015 AD02 Register inspection address has been changed from C/O Maureen Mccafferty 1 Church Row Honington Grantham Lincolnshire NG32 2PH England to 1 Church Row Honington Grantham Lincolnshire NG32 2PH
10 Sep 2015 AD03 Register(s) moved to registered inspection location C/O Maureen Mccafferty 1 Church Row Honington Grantham Lincolnshire NG32 2PH
09 Sep 2015 AD02 Register inspection address has been changed to C/O Maureen Mccafferty 1 Church Row Honington Grantham Lincolnshire NG32 2PH
09 Sep 2015 AP01 Appointment of Mr Simon Oliver Greiner as a director on 1 September 2015
09 Sep 2015 AP01 Appointment of Miss Kathryn Emma Thomson as a director on 1 September 2015
09 Sep 2015 AP01 Appointment of Mr Ryan Clarke as a director on 1 September 2015
09 Sep 2015 AD01 Registered office address changed from C/O Maureen Mccafferty 1 Church Row Honington Grantham Lincolnshire NG32 2PH England to Kempton House Dysart Road PO Box 9562 Grantham Lincolnshire NG31 0EA on 9 September 2015
05 Aug 2015 CH01 Director's details changed for Mr Anton Russell on 5 August 2015
29 Jun 2015 CERTNM Company name changed london produced LIMITED\certificate issued on 29/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-26