- Company Overview for THE GO GROUP UK LTD (SC192234)
- Filing history for THE GO GROUP UK LTD (SC192234)
- People for THE GO GROUP UK LTD (SC192234)
- Insolvency for THE GO GROUP UK LTD (SC192234)
- More for THE GO GROUP UK LTD (SC192234)
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) |
---|---|---|---|
02 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Mar 2015 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
02 Mar 2015 | 4.17(Scot) | Notice of final meeting of creditors | |
07 Jun 2013 | AD01 | Registered office address changed from 65 Haymarket Terrace Edinburgh EH12 5HD on 7 June 2013 | |
03 Jun 2013 | AD01 | Registered office address changed from 78 Carlton Place Glasgow G5 9th on 3 June 2013 | |
16 Nov 2012 | AD01 | Registered office address changed from 2nd Floor Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS Scotland on 16 November 2012 | |
16 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2012 | AR01 |
Annual return made up to 21 December 2011 with full list of shareholders
Statement of capital on 2012-02-08
|
|
11 Jan 2012 | TM01 | Termination of appointment of Isabell Christine Renee Majewsky as a director on 4 January 2012 | |
06 Jan 2012 | TM01 | Termination of appointment of Helen Ann Todhunter Livingston as a director on 15 December 2011 | |
14 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
14 Jun 2011 | AD01 | Registered office address changed from George House 36 North Hanover Street Glasgow Lanarkshire G1 2AD on 14 June 2011 | |
20 Jan 2011 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
12 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
02 Nov 2010 | AP01 | Appointment of Mr Michael Maltby as a director | |
06 Oct 2010 | TM01 | Termination of appointment of Morinne Macdonald as a director | |
04 Feb 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for Andrew Stark on 4 February 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Bernard George Dunn on 4 February 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Mrs Helen Ann Todhunter Livingston on 4 February 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Dr Bill Stockdale on 4 February 2010 | |
04 Feb 2010 | CH01 | Director's details changed for Morinne Macdonald on 4 February 2010 | |
14 Dec 2009 | AA | ||
03 Jun 2009 | 288a | Director appointed dr bill stockdale | |
20 May 2009 | 288a | Director appointed bernard george dunn |