- Company Overview for GO 2 GROUP HOLDINGS LTD (10418767)
- Filing history for GO 2 GROUP HOLDINGS LTD (10418767)
- People for GO 2 GROUP HOLDINGS LTD (10418767)
- More for GO 2 GROUP HOLDINGS LTD (10418767)
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) |
---|---|---|---|
08 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Dec 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Dec 2021 | DS01 | Application to strike the company off the register | |
06 Dec 2021 | CH01 | Director's details changed for Mr Richard Preston on 21 February 2021 | |
06 Dec 2021 | PSC04 | Change of details for Mr Richard Preston as a person with significant control on 21 February 2021 | |
09 Feb 2021 | AA01 | Current accounting period shortened from 31 October 2021 to 30 April 2021 | |
08 Feb 2021 | AA | Micro company accounts made up to 31 October 2019 | |
08 Feb 2021 | AA | Micro company accounts made up to 31 October 2020 | |
06 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2021 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
04 Feb 2021 | AD01 | Registered office address changed from 8 Ashdale Thringstone Coalville LE67 8LW England to 24 st. Cuthberts Way Darlington DL1 1GB on 4 February 2021 | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2020 | PSC04 | Change of details for Mr Richard Preston as a person with significant control on 17 March 2020 | |
17 Mar 2020 | TM01 | Termination of appointment of Peter John Dodd as a director on 17 March 2020 | |
17 Mar 2020 | PSC07 | Cessation of Peter John Dodd as a person with significant control on 17 March 2020 | |
28 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
28 Nov 2018 | AA | Accounts for a dormant company made up to 31 October 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
15 Oct 2018 | CH01 | Director's details changed for Mr Peter John Dodd on 22 June 2018 | |
15 Oct 2018 | CH01 | Director's details changed for Mr Richard Ian Preston on 15 October 2018 | |
09 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
09 Jul 2018 | AD01 | Registered office address changed from 28 Cherrybrook Close Leicester LE4 1EH England to 8 Ashdale Thringstone Coalville LE67 8LW on 9 July 2018 | |
09 Jul 2018 | PSC04 | Change of details for Mr Peter John Dodd as a person with significant control on 22 June 2018 | |
09 Jul 2018 | PSC04 | Change of details for Mr Richard Ian Preston as a person with significant control on 9 July 2018 | |
09 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates |