GO GFX LIMITED - BASINGSTOKE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2024-01-02 View Report
Dissolution. Dissolution application strike off company. 2023-12-22 View Report
Accounts. Accounts type total exemption full. 2023-09-04 View Report
Confirmation statement. Statement with updates. 2023-01-03 View Report
Accounts. Accounts type total exemption full. 2022-09-28 View Report
Confirmation statement. Statement with updates. 2021-12-23 View Report
Accounts. Accounts type total exemption full. 2021-08-17 View Report
Confirmation statement. Statement with no updates. 2021-01-04 View Report
Accounts. Accounts type total exemption full. 2020-09-22 View Report
Confirmation statement. Statement with no updates. 2020-01-02 View Report
Accounts. Accounts type total exemption full. 2019-07-05 View Report
Confirmation statement. Statement with no updates. 2018-12-20 View Report
Accounts. Accounts type total exemption full. 2018-06-28 View Report
Confirmation statement. Statement with updates. 2018-01-03 View Report
Accounts. Accounts type total exemption full. 2017-09-20 View Report
Confirmation statement. Statement with updates. 2017-01-16 View Report
Accounts. Accounts type total exemption small. 2016-09-09 View Report
Annual return. With made up date full list shareholders. 2016-01-04 View Report
Accounts. Accounts type total exemption small. 2015-09-02 View Report
Annual return. With made up date full list shareholders. 2015-01-05 View Report
Accounts. Accounts type total exemption small. 2014-09-02 View Report
Annual return. With made up date full list shareholders. 2014-01-09 View Report
Address. Old address: 157 Hampton Lane Blackfield Southampton Hampshire SO45 1WE United Kingdom. Change date: 2013-10-30. 2013-10-30 View Report
Accounts. Accounts type total exemption small. 2013-09-24 View Report
Annual return. With made up date full list shareholders. 2013-01-04 View Report
Accounts. Accounts type total exemption small. 2012-09-12 View Report
Address. Old address: the Hallows, Smithy Close Holybourne Hampshire GU34 4EE. Change date: 2012-09-05. 2012-09-05 View Report
Annual return. With made up date full list shareholders. 2012-01-31 View Report
Accounts. Accounts type total exemption small. 2011-09-28 View Report
Annual return. With made up date full list shareholders. 2011-02-22 View Report
Accounts. Accounts type total exemption small. 2010-09-29 View Report
Annual return. With made up date full list shareholders. 2010-02-01 View Report
Officers. Change date: 2010-01-29. Officer name: Christopher Clarke. 2010-02-01 View Report
Accounts. Accounts type total exemption small. 2009-10-24 View Report
Annual return. Legacy. 2009-01-06 View Report
Accounts. Accounts type total exemption small. 2008-09-24 View Report
Accounts. Legacy. 2008-08-11 View Report
Officers. Description: Appointment terminated secretary wendy callaway. 2008-04-18 View Report
Annual return. Legacy. 2008-03-13 View Report
Officers. Description: New secretary appointed. 2008-01-21 View Report
Incorporation. Incorporation company. 2007-01-03 View Report