- Company Overview for GO2EX LIMITED (11248892)
- Filing history for GO2EX LIMITED (11248892)
- People for GO2EX LIMITED (11248892)
- More for GO2EX LIMITED (11248892)
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) |
---|---|---|---|
31 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Aug 2023 | DS01 | Application to strike the company off the register | |
19 Jul 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
08 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with updates | |
18 Dec 2020 | PSC02 | Notification of Risk Dna Limited as a person with significant control on 17 December 2020 | |
18 Dec 2020 | PSC09 | Withdrawal of a person with significant control statement on 18 December 2020 | |
18 Dec 2020 | AD01 | Registered office address changed from Charringtons House the Causeway Bishops Stortford CM23 2EN United Kingdom to 29 Grange Park Bishop's Stortford CM23 2HX on 18 December 2020 | |
18 Dec 2020 | TM01 | Termination of appointment of Frank Robert Knowles as a director on 17 December 2020 | |
18 Dec 2020 | TM01 | Termination of appointment of James Tatchell as a director on 17 December 2020 | |
18 Dec 2020 | TM01 | Termination of appointment of Richard Paul Westlake Smith as a director on 17 December 2020 | |
13 Oct 2020 | TM01 | Termination of appointment of Lynda Foster as a director on 17 September 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
10 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
11 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
04 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with updates | |
18 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 21 May 2018
|
|
11 Jun 2018 | TM01 | Termination of appointment of Ian Richard Hudson as a director on 21 May 2018 | |
11 Jun 2018 | AP01 | Appointment of Mr Frank Robert Knowles as a director on 21 May 2018 | |
11 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-11
|