Advanced company searchLink opens in new window

GO PROJECTS LTD

Company number SC192722

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)
26 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
Statement of capital on 2012-02-08
  • GBP 100
18 Jan 2012 TM01 Termination of appointment of Isabell Christine Renee Majewsky as a director on 4 January 2012
04 Jan 2012 TM01 Termination of appointment of Helen Ann Todhunter Livingston as a director on 15 December 2011
14 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
03 Jun 2011 AD01 Registered office address changed from George House 36 North Hanover St Glasgow Lanarkshire G1 2AD on 3 June 2011
20 Jan 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
12 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
02 Nov 2010 AP01 Appointment of Mr Michael Maltby as a director
02 Nov 2010 TM01 Termination of appointment of Morinne Macdonald as a director
04 Feb 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
14 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
03 Jun 2009 288a Director appointed dr bill stockdale
27 May 2009 288b Appointment Terminated Director gordon hunter
27 May 2009 288b Appointment Terminated Director susan lindsay
27 May 2009 288a Director appointed ian cleland ritchie
27 May 2009 288a Director appointed helen ann tod hunter livingston
27 May 2009 288a Director appointed morinne macdonald
27 May 2009 288a Director appointed andrew stark
27 May 2009 288a Director appointed david andrew goodfellow
27 May 2009 288a Director appointed bernard george dunn
27 May 2009 288a Director appointed isabell christine renee majewsky
31 Mar 2009 CERTNM Company name changed the go group uk LTD\certificate issued on 31/03/09
27 Jan 2009 363a Return made up to 21/01/09; full list of members