GO CAR PROTECT LIMITED

06936220
WARWICK HOUSE ROYDON ROAD HARLOW ESSEX CM19 5DY

Documents

Documents
Date Category Description Pages
27 Dec 2022 gazette Gazette Dissolved Voluntary 1 Buy now
20 Sep 2022 gazette Gazette Notice Voluntary 1 Buy now
13 Sep 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2021 accounts Annual Accounts 6 Buy now
17 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2020 officers Termination of appointment of director (Philip Aiden Ward) 1 Buy now
02 Nov 2020 officers Appointment of director (Mr Michael Mcveigh) 2 Buy now
23 Sep 2020 accounts Annual Accounts 6 Buy now
21 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2020 officers Second Filing Of Director Termination With Name 5 Buy now
22 Apr 2020 officers Termination of appointment of director (William Paul Beaumont) 2 Buy now
06 Mar 2020 officers Termination of appointment of director (Nisha Manaktala) 1 Buy now
05 Mar 2020 officers Appointment of director (Mr Philip Aiden Ward) 2 Buy now
05 Oct 2019 accounts Annual Accounts 5 Buy now
02 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2019 officers Appointment of director (Nisha Manaktala) 2 Buy now
08 Nov 2018 officers Termination of appointment of director (Prakash Chandarana) 1 Buy now
08 Nov 2018 officers Termination of appointment of director (Nicholas Wake) 1 Buy now
13 Sep 2018 accounts Annual Accounts 4 Buy now
14 Aug 2018 officers Appointment of director (Mr William Paul Beaumont) 2 Buy now
14 Aug 2018 officers Appointment of director (Mr William Paul Beaumont) 2 Buy now
14 Aug 2018 officers Termination of appointment of director (John Harradine) 1 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 6 Buy now
19 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2016 annual-return Annual Return 5 Buy now
29 Mar 2016 accounts Annual Accounts 5 Buy now
15 Sep 2015 accounts Annual Accounts 6 Buy now
18 Jun 2015 annual-return Annual Return 5 Buy now
26 Sep 2014 accounts Annual Accounts 6 Buy now
18 Jun 2014 annual-return Annual Return 5 Buy now
12 Dec 2013 officers Appointment of director (Mr Prakash Chandarana) 2 Buy now
12 Dec 2013 officers Appointment of director (Mr John Harradine) 2 Buy now
02 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Sep 2013 accounts Annual Accounts 11 Buy now
05 Sep 2013 officers Termination of appointment of director (Michael Barry) 2 Buy now
08 Jul 2013 annual-return Annual Return 3 Buy now
27 Dec 2012 accounts Annual Accounts 5 Buy now
23 Jul 2012 annual-return Annual Return 4 Buy now
23 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jul 2012 officers Termination of appointment of director (Phillip Knight) 1 Buy now
18 Jul 2012 officers Appointment of director (Mr Michael Edward Barry) 3 Buy now
04 Oct 2011 accounts Annual Accounts 6 Buy now
08 Jul 2011 annual-return Annual Return 4 Buy now
25 Mar 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Mar 2011 accounts Annual Accounts 5 Buy now
18 Feb 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Jan 2011 mortgage Particulars of a mortgage or charge 5 Buy now
28 Jul 2010 annual-return Annual Return 4 Buy now
28 Jul 2010 officers Change of particulars for director (Nicholas Wake) 2 Buy now
28 Jul 2010 officers Change of particulars for director (Mr Phillip Knight) 2 Buy now
07 Aug 2009 officers Director appointed nicholas wake 2 Buy now
02 Jul 2009 address Registered office changed on 02/07/2009 from cambridge house cambridge road harlow CM20 2EQ united kingdom 1 Buy now
17 Jun 2009 incorporation Incorporation Company 12 Buy now