Advanced company searchLink opens in new window

GO2EX LIMITED

Company number 11248892

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)
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
  • GBP 500
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
  • GBP 500