Download leads from Nexok and grow your business. Find out more

Global Go 2 Company Limited

Documents

Total Documents35
Total Pages131

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off
2 February 2016Final Gazette dissolved via voluntary strike-off
14 December 2015Director's details changed for Ms Sara Dawn Thomas on 14 December 2015
14 December 2015Director's details changed for Ms Sara Dawn Thomas on 14 December 2015
17 November 2015First Gazette notice for voluntary strike-off
17 November 2015First Gazette notice for voluntary strike-off
5 November 2015Application to strike the company off the register
5 November 2015Application to strike the company off the register
7 September 2015Accounts for a dormant company made up to 30 June 2015
7 September 2015Accounts for a dormant company made up to 30 June 2015
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 50
25 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 50
15 December 2014Accounts for a dormant company made up to 30 June 2014
15 December 2014Accounts for a dormant company made up to 30 June 2014
2 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 50
2 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 50
4 March 2014Accounts for a dormant company made up to 30 June 2013
4 March 2014Accounts for a dormant company made up to 30 June 2013
24 February 2014Secretary's details changed for Ms Connie Yi Han Wong on 21 August 2013
24 February 2014Secretary's details changed for Ms Connie Yi Han Wong on 21 August 2013
20 February 2014Director's details changed for Ms Sara Dawn Thomas on 1 January 2014
20 February 2014Secretary's details changed for Ms Connie Yi Han Wong on 1 January 2014
20 February 2014Director's details changed for Ms Sara Dawn Thomas on 1 January 2014
20 February 2014Director's details changed for Ms Sara Dawn Thomas on 1 January 2014
20 February 2014Director's details changed for Ms Sara Dawn Thomas on 1 January 2014
20 February 2014Director's details changed for Ms Sara Dawn Thomas on 1 January 2014
20 February 2014Director's details changed for Ms Sara Dawn Thomas on 1 January 2014
20 February 2014Secretary's details changed for Ms Connie Yi Han Wong on 1 January 2014
20 February 2014Secretary's details changed for Ms Connie Yi Han Wong on 1 January 2014
9 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 50
9 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 50
28 August 2013Registered office address changed from C/O C/O Aspen Marina Building Harleyford Henley Road Marlow Bucks SL7 2SR United Kingdom on 28 August 2013
28 August 2013Registered office address changed from C/O C/O Aspen Marina Building Harleyford Henley Road Marlow Bucks SL7 2SR United Kingdom on 28 August 2013
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
20 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed