GO2GROCERY LIMITED

07369880
HILL HOUSE RICHMOND HILL BOURNEMOUTH DORSET BH2 6HS

Documents

Documents
Date Category Description Pages
21 Mar 2023 gazette Gazette Dissolved Voluntary 1 Buy now
03 Jan 2023 gazette Gazette Notice Voluntary 1 Buy now
23 Dec 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Dec 2022 accounts Annual Accounts 2 Buy now
08 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2021 accounts Annual Accounts 6 Buy now
14 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2021 accounts Annual Accounts 7 Buy now
08 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 accounts Annual Accounts 7 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2018 accounts Annual Accounts 2 Buy now
11 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2017 accounts Annual Accounts 7 Buy now
08 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2016 accounts Annual Accounts 6 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Mar 2016 document-replacement Second Filing Of Form With Form Type 5 Buy now
30 Oct 2015 annual-return Annual Return 3 Buy now
23 Sep 2015 accounts Annual Accounts 8 Buy now
09 Jul 2015 officers Termination of appointment of secretary (Margaret Yvonne Sherry) 1 Buy now
09 Jul 2015 officers Termination of appointment of director (Margaret Yvonne Sherry) 1 Buy now
10 Nov 2014 annual-return Annual Return 4 Buy now
15 Aug 2014 accounts Annual Accounts 9 Buy now
09 Sep 2013 annual-return Annual Return 4 Buy now
24 Jun 2013 accounts Annual Accounts 8 Buy now
24 Sep 2012 annual-return Annual Return 4 Buy now
02 Aug 2012 accounts Annual Accounts 8 Buy now
18 Jan 2012 accounts Annual Accounts 8 Buy now
06 Jan 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Sep 2011 annual-return Annual Return 3 Buy now
24 May 2011 officers Appointment of director (Ms Margaret Yvonne Sherry) 2 Buy now
23 May 2011 officers Appointment of secretary (Ms Margaret Yvonne Sherry) 1 Buy now
22 Mar 2011 officers Termination of appointment of director (Lester Aldridge (Management) Limited) 1 Buy now
15 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Dec 2010 officers Termination of appointment of director (Victoria Way) 1 Buy now
14 Dec 2010 officers Appointment of director (Mr Edwin Bessant) 2 Buy now
14 Dec 2010 officers Termination of appointment of secretary (Lester Aldridge Company Secretarial Limited) 1 Buy now
14 Dec 2010 change-of-name Certificate Change Of Name Company 3 Buy now
08 Sep 2010 incorporation Incorporation Company 29 Buy now