2GO COURIERS LIMITED
Status | ACTIVE |
Company No. | 10443657 |
Category | Private Limited Company |
Incorporated | 24 Oct 2016 |
Age | 7 years, 7 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
2GO COURIERS LIMITED is an active private limited company with number 10443657. It was incorporated 7 years, 7 months, 2 days ago, on 24 October 2016. The company address is 16 Moorville Avenue, Bradford, BD3 7LA, England.
Company Fillings
Change person director company with change date
Date: 14 Mar 2024
Action Date: 01 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-01
Officer name: Mr Nadeem Malik
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2024
Action Date: 14 Mar 2024
Category: Address
Type: AD01
Old address: 7 Johnson Close Hinckley LE10 0QL England
Change date: 2024-03-14
New address: 16 Moorville Avenue Bradford BD3 7LA
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Gazette filings brought up to date
Date: 15 Nov 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Dissolved compulsory strike off suspended
Date: 12 Oct 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Gazette filings brought up to date
Date: 02 Nov 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type unaudited abridged
Date: 01 Nov 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 24 Jul 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 03 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type micro entity
Date: 29 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-13
Old address: Hijaz Manor Watling Street Nuneaton CV11 6BE England
New address: 7 Johnson Close Hinckley LE10 0QL
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-09
New address: Hijaz Manor Watling Street Nuneaton CV11 6BE
Old address: Hijaz Manor Watling Street Nuneaton CV11 6BE England
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2017
Action Date: 09 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-09
New address: Hijaz Manor Watling Street Nuneaton CV11 6BE
Old address: Hollybush Upper Bond Street Hinckley LE10 1RH England
Documents
Change to a person with significant control
Date: 09 Aug 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nadeem Malik
Change date: 2017-08-01
Documents
Change person director company with change date
Date: 08 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-01
Officer name: Mr Nadeem Malik
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 31 May 2017
Action Date: 31 May 2017
Category: Address
Type: AD01
Change date: 2017-05-31
New address: Hollybush Upper Bond Street Hinckley LE10 1RH
Old address: 16 Moorville Avenue Bradford BD3 7LA United Kingdom
Documents
Some Companies
40 BOWLING GREEN LANE,LONDON,EC1R 0NE
Number: | 06383211 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 ST PETERS PLACE,FLEETWOOD,FY7 6EB
Number: | 09246111 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8, DOCK OFFICES,LONDON,SE16 2XU
Number: | 09906484 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIFT HOUSE GROUND FLOOR,CHELMSFORD,CM1 1GU
Number: | 07670264 |
Status: | ACTIVE |
Category: | Private Limited Company |
PELLINGS CLOSE RESIDENTS MANAGEMENT COMPANY LIMITED
4 PELLINGS CLOSE,BROMLEY,BR2 0RE
Number: | 05469942 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOUR COURT FLATS (SUDBURY) LIMITED
3 THE GLEBE, SUDBURY ROAD,SUDBURY,CO10 9SN
Number: | 03896414 |
Status: | ACTIVE |
Category: | Private Limited Company |