- Company Overview for GO! FUNDRAISE LTD. (08551169)
- Filing history for GO! FUNDRAISE LTD. (08551169)
- People for GO! FUNDRAISE LTD. (08551169)
- More for GO! FUNDRAISE LTD. (08551169)
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) |
---|---|---|---|
18 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Nov 2016 | AD01 | Registered office address changed from Rothersphorpe House 4 Billing Road Northampton NN1 5AN England to C/O Joshua O'gorman Office 10, Rothersthorpe House, 4 Billing Road Northampton NN1 5AN on 4 November 2016 | |
04 Nov 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-11-04
|
|
04 Nov 2016 | AD01 | Registered office address changed from Unit 106, the Meersbrook Enterprise Centre 19, Valley Road Sheffield S8 9FT England to Rothersphorpe House 4 Billing Road Northampton NN1 5AN on 4 November 2016 | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
26 Oct 2015 | AP01 | Appointment of Sharoon Din as a director on 5 October 2015 | |
26 Oct 2015 | AP01 | Appointment of Tom Atkinson as a director on 5 October 2015 | |
23 Jun 2015 | AD01 | Registered office address changed from 3rd Floor, Room 5, Park Head House, Carver Street Sheffield S1 4FS to Unit 106, the Meersbrook Enterprise Centre 19, Valley Road Sheffield S8 9FT on 23 June 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
01 Jun 2015 | AD01 | Registered office address changed from Unit 106, Meersbrook Business Centre 19 Valley Road Sheffield S8 9FT England to 3rd Floor, Room 5, Park Head House, Carver Street Sheffield S1 4FS on 1 June 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from 3rd Floor, Room 5 Parkhead House Carver Street Sheffield S1 4FS England to 3rd Floor, Room 5, Park Head House, Carver Street Sheffield S1 4FS on 1 June 2015 | |
12 May 2015 | AD01 | Registered office address changed from 14-18 Westbar Green Sheffield South Yorkshire S1 2DA England to 3rd Floor, Room 5 Parkhead House Carver Street Sheffield S1 4FS on 12 May 2015 | |
08 May 2015 | AD01 | Registered office address changed from 14-18 West Bar Sheffield South Yorkshire S3 8PH England to 14-18 Westbar Green Sheffield South Yorkshire S1 2DA on 8 May 2015 | |
08 May 2015 | AD01 | Registered office address changed from Parkhead House Carver Street Sheffield Sheffield S1 4FS England to 14-18 Westbar Green Sheffield South Yorkshire S1 2DA on 8 May 2015 | |
07 May 2015 | AD01 | Registered office address changed from Office 23 22 and 21 Orchard House 14-18 West Bar Green Sheffield South Yorkshire S3 8PH to Parkhead House Carver Street Sheffield Sheffield S1 4FS on 7 May 2015 | |
18 Mar 2015 | AD01 | Registered office address changed from 14-18 Westbar Green Sheffield S1 2DA England to Office 23 22 and 21 Orchard House 14-18 West Bar Green Sheffield South Yorkshire S3 8PH on 18 March 2015 | |
03 Mar 2015 | AD01 | Registered office address changed from 250 Regus Offices 257 Ecclesall Road Sheffield S11 8NX to 14-18 Westbar Green Sheffield S1 2DA on 3 March 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Feb 2015 | SH03 | Purchase of own shares. | |
03 Nov 2014 | TM01 | Termination of appointment of John David Hughes as a director on 17 October 2014 | |
29 Sep 2014 | AP01 | Appointment of Mr John David Hughes as a director on 30 June 2014 | |
23 Jun 2014 | TM01 | Termination of appointment of John Hughes as a director |