GO MOVE LTD

Bonks Hill House Bonks Hill House, Sawbridgeworth, CM21 9HT, Herts
StatusDISSOLVED
Company No.04593864
CategoryPrivate Limited Company
Incorporated19 Nov 2002
Age21 years, 6 months, 15 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years11 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

View document PDF

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

View document PDF

Dissolution voluntary strike off suspended

Date: 01 Jan 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 09 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 25 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/co extend / charge no: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 08 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oliver Hookway

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Zeana Instance

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director steve varney

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 13/10/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/03; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 19 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUBAI DEVELOPMENTS LTD

MEADOWCROFT,HARTLEPOOL,TS26 0BQ

Number:11606736
Status:ACTIVE
Category:Private Limited Company

ELMHENGE LIMITED

SUITE D, 7 SYLVAN COURT SYLVAN WAY,BASILDON,SS15 6TH

Number:02128356
Status:ACTIVE
Category:Private Limited Company

FLAVOUR STATION LTD

NORTHCROFT HOUSE, 70,CAMBRIDGE,CB2 9DA

Number:11229815
Status:ACTIVE
Category:Private Limited Company

MOSSLEY BASECAMP C.I.C.

11 ROACHES MEWS,MOSSLEY,OL5 9AX

Number:09220823
Status:ACTIVE
Category:Community Interest Company

RYANFOSTERDESIGN LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source