GO MOVE LTD
Status | DISSOLVED |
Company No. | 04593864 |
Category | Private Limited Company |
Incorporated | 19 Nov 2002 |
Age | 21 years, 6 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 27 Jun 2023 |
Years | 11 months, 7 days |
SUMMARY
GO MOVE LTD is an dissolved private limited company with number 04593864. It was incorporated 21 years, 6 months, 15 days ago, on 19 November 2002 and it was dissolved 11 months, 7 days ago, on 27 June 2023. The company address is Bonks Hill House Bonks Hill House, Sawbridgeworth, CM21 9HT, Herts.
Company Fillings
Gazette dissolved voluntary
Date: 27 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with no updates
Date: 24 Feb 2022
Action Date: 13 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-13
Documents
Dissolution voluntary strike off suspended
Date: 01 Jan 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 28 Sep 2021
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous shortened
Date: 24 Sep 2021
Action Date: 29 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-12-30
New date: 2020-12-29
Documents
Gazette filings brought up to date
Date: 09 Jul 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type audit exemption subsiduary
Date: 08 Jul 2021
Action Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-30
Documents
Legacy
Date: 08 Jul 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/12/19
Documents
Legacy
Date: 08 Jul 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/12/19
Documents
Legacy
Date: 26 May 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 24 May 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Change account reference date company previous shortened
Date: 29 Dec 2020
Action Date: 30 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-30
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2020
Action Date: 13 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-13
Documents
Confirmation statement with updates
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Confirmation statement with updates
Date: 25 Sep 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Termination director company with name termination date
Date: 25 Sep 2019
Action Date: 20 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-20
Officer name: Oliver Ingles
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 02 Aug 2019
Action Date: 03 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-03
Officer name: Edward Casson
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Change account reference date company current extended
Date: 10 Sep 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2018-11-30
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 26 Oct 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Appoint person director company with name date
Date: 26 Oct 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver Ingles
Appointment date: 2017-09-01
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Appoint person director company with name date
Date: 17 Mar 2017
Action Date: 17 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-17
Officer name: Mr Edward Casson
Documents
Mortgage satisfy charge full
Date: 13 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type dormant
Date: 05 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Confirmation statement with updates
Date: 12 Jul 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Capital allotment shares
Date: 12 Jul 2016
Action Date: 12 Jul 2016
Category: Capital
Type: SH01
Capital : 1,000 GBP
Date: 2016-07-12
Documents
Accounts with accounts type dormant
Date: 30 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Gazette filings brought up to date
Date: 25 Mar 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 19 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-19
Documents
Accounts with accounts type dormant
Date: 17 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2013
Action Date: 19 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-19
Documents
Accounts with accounts type dormant
Date: 23 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 19 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-19
Documents
Accounts with accounts type dormant
Date: 09 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2011
Action Date: 19 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-19
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Certificate change of name company
Date: 17 May 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed global opportunities LIMITED\certificate issued on 17/05/11
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 19 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-19
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Legacy
Date: 16 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/co extend / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 19 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-19
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Oliver Hookway
Change date: 2009-11-18
Documents
Termination secretary company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Oliver Hookway
Documents
Appoint person secretary company with name
Date: 08 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Zeana Instance
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/08; full list of members
Documents
Legacy
Date: 10 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director steve varney
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 09 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/07; full list of members
Documents
Legacy
Date: 09 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/06; full list of members
Documents
Legacy
Date: 17 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 17/11/06 from: 5-6 cambridge parade enfield middx EN1 4JU
Documents
Accounts with accounts type dormant
Date: 26 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 14 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 14/12/05 from: 92 station road sawbridgeworth hertfordshire CM21 9JY
Documents
Accounts with accounts type dormant
Date: 02 Dec 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 17 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/05; full list of members
Documents
Legacy
Date: 11 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/04; full list of members
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 05 Jan 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed global designer homes LIMITED\certificate issued on 05/01/05
Documents
Accounts with accounts type dormant
Date: 25 Nov 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 25/11/04 from: 66 chandlers way hertford hertfordshire SG14 2EF
Documents
Legacy
Date: 25 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 13/10/04--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 23 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/11/03; full list of members
Documents
Legacy
Date: 25 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 25/03/03 from: 4 hartham villas, port hill hertford hertfordshire SG14 3EN
Documents
Legacy
Date: 28 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
MEADOWCROFT,HARTLEPOOL,TS26 0BQ
Number: | 11606736 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE D, 7 SYLVAN COURT SYLVAN WAY,BASILDON,SS15 6TH
Number: | 02128356 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHCROFT HOUSE, 70,CAMBRIDGE,CB2 9DA
Number: | 11229815 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ROACHES MEWS,MOSSLEY,OL5 9AX
Number: | 09220823 |
Status: | ACTIVE |
Category: | Community Interest Company |
12 KENSINGTON GARDENS,WHITLEY BAY,NE25 8AR
Number: | 07088077 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOMMY RUTHERFORD BUILDERS LIMITED
13 JEWEL GARDENS,DALKEITH,EH22 3FQ
Number: | SC468796 |
Status: | ACTIVE |
Category: | Private Limited Company |