Advanced company searchLink opens in new window

GO GO BUSINESS SERVICES LTD

Company number 11088502

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-29
  • GBP 1