- Company Overview for GO GO BUSINESS SERVICES LTD (11088502)
- Filing history for GO GO BUSINESS SERVICES LTD (11088502)
- People for GO GO BUSINESS SERVICES LTD (11088502)
- More for GO GO BUSINESS SERVICES LTD (11088502)
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) |
---|---|---|---|
11 Feb 2022 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
31 Dec 2020 | AA | Micro company accounts made up to 30 November 2019 | |
31 Dec 2020 | PSC04 | Change of details for Mr Michael Clarey as a person with significant control on 30 December 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
30 Aug 2020 | PSC04 | Change of details for Mr Michael Clarey as a person with significant control on 30 August 2020 | |
24 Feb 2020 | PSC04 | Change of details for Mr Michael Clarey as a person with significant control on 31 January 2020 | |
31 Dec 2019 | AA | Micro company accounts made up to 30 November 2018 | |
30 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
30 Dec 2019 | PSC01 | Notification of Michael Clarey as a person with significant control on 1 March 2019 | |
15 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2019 | PSC08 | Notification of a person with significant control statement | |
24 Jun 2019 | AP01 | Appointment of Mr Michael Clarey as a director on 24 June 2019 | |
24 Jun 2019 | TM01 | Termination of appointment of Philip Connor as a director on 24 June 2019 | |
24 Jun 2019 | PSC07 | Cessation of Philip Conner as a person with significant control on 24 June 2019 | |
24 Jun 2019 | AD01 | Registered office address changed from , Suite 10 Railway House Enterprise Centre, Station Street, Holmfirth, West Yorkshire, HD9 5NX to Suite 80 6 Queen Street Huddersfield HD1 2SQ on 24 June 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
08 Jun 2018 | AD01 | Registered office address changed from , Mtas Ltd G15 Regus 3 City West Business Park, Gelderd Road, Leeds, LS12 6LN, United Kingdom to Suite 80 6 Queen Street Huddersfield HD1 2SQ on 8 June 2018 | |
29 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-29
|