Advanced company searchLink opens in new window

GO 2 MANUFACTURING GROUP LTD

Company number 11357176

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)
08 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2021 DS01 Application to strike the company off the register
06 Dec 2021 CH01 Director's details changed for Mr Richard Preston on 21 February 2021
06 Dec 2021 PSC04 Change of details for Mr Richard Preston as a person with significant control on 21 February 2021
11 Jun 2021 CS01 Confirmation statement made on 10 May 2021 with updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
23 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
17 Mar 2020 PSC04 Change of details for Mr Richard Preston as a person with significant control on 17 March 2020
17 Mar 2020 PSC07 Cessation of Peter John Dodd as a person with significant control on 17 March 2020
17 Mar 2020 TM01 Termination of appointment of Peter John Dodd as a director on 17 March 2020
12 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
20 Nov 2019 AA01 Previous accounting period shortened from 31 May 2019 to 30 April 2019
19 Nov 2019 AD01 Registered office address changed from 8 Ashdale Thringstone Coalville LE67 8LW England to 24 st. Cuthberts Way Darlington DL1 1GB on 19 November 2019
27 Jun 2019 CS01 Confirmation statement made on 10 May 2019 with no updates
27 Jun 2019 AD01 Registered office address changed from 28 Cherrybrook Close Leicester LE4 1EH United Kingdom to 8 Ashdale Thringstone Coalville LE67 8LW on 27 June 2019
11 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-11
  • GBP 2