KEOLIS GO-AHEAD LIMITED

Evergreen Building North Evergreen Building North, London, NW1 2DX, England
StatusDISSOLVED
Company No.09116860
CategoryPrivate Limited Company
Incorporated04 Jul 2014
Age9 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution15 Aug 2023
Years9 months

SUMMARY

KEOLIS GO-AHEAD LIMITED is an dissolved private limited company with number 09116860. It was incorporated 9 years, 10 months, 11 days ago, on 04 July 2014 and it was dissolved 9 months ago, on 15 August 2023. The company address is Evergreen Building North Evergreen Building North, London, NW1 2DX, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 04 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-28

Officer name: Gordon Alexander Boyd

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Richard Dean

Appointment date: 2022-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Alexander Boyd

Appointment date: 2021-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elodie Brian

Termination date: 2021-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 04 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-20

Officer name: Ms Elodie Brian

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2020

Action Date: 20 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Anthony Hodgson

Termination date: 2020-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 04 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-06

Officer name: Guillaume Chanussot

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Address

Type: AD01

New address: Evergreen Building North 160 Euston Road London NW1 2DX

Old address: Evergreen House North 160 Euston Road London NW1 2DX

Change date: 2020-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Virginie Merle

Appointment date: 2020-07-03

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 04 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guillaume Chanussot

Appointment date: 2017-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2017

Action Date: 04 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lowrie

Termination date: 2017-08-04

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2017

Action Date: 04 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 04 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Incorporation company

Date: 04 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELT-ROAD ACADEMY LIMITED

18 VALLEY AVENUE,LONDON,N12 9PG

Number:11443953
Status:ACTIVE
Category:Private Limited Company

FC JB CO LIMITED

2 A C COURT,THAMES DITTON,KT7 0SR

Number:07199552
Status:ACTIVE
Category:Private Limited Company

ILI (ONE) LTD

THE SHIRES,HAMILTON,ML3 0AS

Number:SC288368
Status:ACTIVE
Category:Private Limited Company

NORTHSKYPR LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11429312
Status:ACTIVE
Category:Private Limited Company

ROGERS FENCING SUPPLIES LTD

ROGERS BUSINESS PARK,DRAPERSTOWN,BT45 7DW

Number:NI607823
Status:ACTIVE
Category:Private Limited Company

THE PROPERTY AND LAND GROUP LIMITED

10 WEST HALL CLOSE,STAFFORD,ST19 9EY

Number:10256555
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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