- Company Overview for GO GO GADGET SHOP LTD (10692106)
- Filing history for GO GO GADGET SHOP LTD (10692106)
- People for GO GO GADGET SHOP LTD (10692106)
- More for GO GO GADGET SHOP LTD (10692106)
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 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
28 Apr 2022 | DS01 | Application to strike the company off the register | |
28 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
27 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
09 Mar 2020 | CH01 | Director's details changed for Mr Michael Jones on 9 March 2020 | |
09 Mar 2020 | PSC04 | Change of details for Mr Michael Jones as a person with significant control on 9 March 2020 | |
09 Mar 2020 | AD01 | Registered office address changed from 4 High Alder Road Bessacarr Doncaster DN4 7BB England to 29 Kentmere Drive Doncaster DN4 5FL on 9 March 2020 | |
29 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 May 2019 | PSC04 | Change of details for Mr Michael Jones as a person with significant control on 26 April 2019 | |
08 May 2019 | CH01 | Director's details changed for Mr Michael Jones on 26 April 2019 | |
08 May 2019 | AD01 | Registered office address changed from 5 Vicarage Close Doncaster DN4 6RL England to 4 High Alder Road Bessacarr Doncaster DN4 7BB on 8 May 2019 | |
30 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
31 May 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
29 Mar 2018 | CH01 | Director's details changed for Mr Michael Jones on 29 March 2018 | |
29 Mar 2018 | PSC04 | Change of details for Mr Michael Jones as a person with significant control on 29 March 2018 | |
29 Mar 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 5 Vicarage Close Doncaster DN4 6RL on 29 March 2018 | |
27 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-27
|