Advanced company searchLink opens in new window

GO ALONG LIMITED

Company number 05651497

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2017 AAMD Amended micro company accounts made up to 31 December 2014
12 Sep 2017 PSC01 Notification of Michael Franke as a person with significant control on 27 January 2017
12 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 12 September 2017
05 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2017 AA Micro company accounts made up to 31 December 2015
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2017 CH01 Director's details changed for Mr Michael Franke on 3 January 2017
14 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
11 Dec 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
01 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Oct 2014 AP01 Appointment of Mr Michael Franke as a director on 1 September 2014
23 Oct 2014 TM01 Termination of appointment of Kocher Dennis as a director on 2 September 2014
30 Dec 2013 CERTNM Company name changed go along project LIMITED\certificate issued on 30/12/13
  • RES15 ‐ Change company name resolution on 2013-12-01
  • NM01 ‐ Change of name by resolution
13 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
09 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Dec 2012 AR01 Annual return made up to 12 December 2012 with full list of shareholders