Company NameSub-Go Limited
DirectorsDavid Fisher and Aidan Kevin Tait
Company StatusLiquidation
Company Number07975081
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr David Fisher
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Aidan Kevin Tait
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£2,401
Cash£72,256
Current Liabilities£248,309

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Next Accounts Due31 March 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Latest Return5 March 2017 (7 years, 1 month ago)
Next Return Due19 March 2018 (overdue)

Filing History

17 December 2020Liquidators' statement of receipts and payments to 8 November 2020 (27 pages)
15 July 2020Registered office address changed from 1 st. James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 (2 pages)
13 December 2019Liquidators' statement of receipts and payments to 8 November 2019 (16 pages)
15 January 2019Liquidators' statement of receipts and payments to 8 November 2018 (17 pages)
6 December 2017Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 6 December 2017 (2 pages)
6 December 2017Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 6 December 2017 (2 pages)
1 December 2017Appointment of a voluntary liquidator (2 pages)
1 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-09
(1 page)
1 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-09
(1 page)
1 December 2017Statement of affairs (10 pages)
1 December 2017Statement of affairs (10 pages)
1 December 2017Appointment of a voluntary liquidator (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
14 April 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
14 April 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
12 August 2015Registered office address changed from St Cuthberts Block 3 First Floor Suite B St. Cuthberts Way Newton Aycliffe County Durham DL5 6DX to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 12 August 2015 (1 page)
12 August 2015Registered office address changed from St Cuthberts Block 3 First Floor Suite B St. Cuthberts Way Newton Aycliffe County Durham DL5 6DX to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 12 August 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
13 March 2014Registered office address changed from St Cuthberts Block 3 First Floor Suite B St. Cuthberts Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6DX England on 13 March 2014 (1 page)
13 March 2014Registered office address changed from St Cuthberts Block 3 First Floor Suite B St. Cuthberts Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6DX England on 13 March 2014 (1 page)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 August 2013Registered office address changed from the Offices George Reynolds Ind Estate Shildon Co Durham DL4 2RB United Kingdom on 28 August 2013 (1 page)
28 August 2013Registered office address changed from the Offices George Reynolds Ind Estate Shildon Co Durham DL4 2RB United Kingdom on 28 August 2013 (1 page)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)