Advanced company searchLink opens in new window

GO BARGAIN LTD

Company number 10851512

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)
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2021 AD01 Registered office address changed from Go Bargain 64 Havannah Street Congleton Cheshire CW12 2AT United Kingdom to Bank House Market Square Congleton Cheshire CW12 1ET on 23 April 2021
22 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2021 CS01 Confirmation statement made on 4 July 2020 with updates
23 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2020 AA01 Previous accounting period shortened from 31 July 2019 to 30 July 2019
14 Feb 2020 TM02 Termination of appointment of Sarfraz Ali as a secretary on 13 February 2020
14 Feb 2020 PSC01 Notification of Claire Louise Walker as a person with significant control on 13 February 2020
13 Feb 2020 TM01 Termination of appointment of Lucie Patricia Barnes as a director on 13 February 2020
13 Feb 2020 AP03 Appointment of Mr Wayne Walker as a secretary on 13 February 2020
13 Feb 2020 PSC07 Cessation of Sarfraz Ali as a person with significant control on 13 August 2019
30 Jan 2020 TM01 Termination of appointment of Daniel Stephen Roy Wakefield as a director on 30 January 2020
13 Aug 2019 CS01 Confirmation statement made on 4 July 2019 with updates
13 Aug 2019 AP01 Appointment of Mrs Claire Walker as a director on 13 August 2019
10 Jun 2019 AP03 Appointment of Mr Sarfraz Ali as a secretary on 10 June 2019
10 Jun 2019 TM01 Termination of appointment of Sarfraz Ali as a director on 10 June 2019
10 Jun 2019 PSC04 Change of details for Mr Sarfraz Ali as a person with significant control on 10 June 2019
10 Jun 2019 TM02 Termination of appointment of Samrah Ali as a secretary on 10 June 2019
30 Mar 2019 AA Micro company accounts made up to 31 July 2018
27 Dec 2018 AP01 Appointment of Miss Lucie Patricia Barnes as a director on 21 December 2018
24 Oct 2018 AP01 Appointment of Mr Daniel Stephen Roy Wakefield as a director on 11 October 2018
13 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with updates
04 Jun 2018 TM01 Termination of appointment of Adnan Qadeer as a director on 3 June 2018