Advanced company searchLink opens in new window

GO! FUNDRAISE LTD.

Company number 08551169

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)
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
  • GBP 100
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
  • GBP 100
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