Company NameGo 2 Group Holdings Ltd
Company StatusDissolved
Company Number10418767
CategoryPrivate Limited Company
Incorporation Date10 October 2016(7 years, 6 months ago)
Dissolution Date8 March 2022 (2 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Preston
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Manston Road
Yarm
TS15 9GL
Director NameMr Peter John Dodd
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ashdale
Thringstone
Coalville
LE67 8LW

Location

Registered Address24 St. Cuthberts Way
Darlington
DL1 1GB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

9 February 2021Current accounting period shortened from 31 October 2021 to 30 April 2021 (1 page)
8 February 2021Micro company accounts made up to 31 October 2020 (4 pages)
8 February 2021Micro company accounts made up to 31 October 2019 (4 pages)
6 February 2021Compulsory strike-off action has been discontinued (1 page)
5 February 2021Confirmation statement made on 9 October 2020 with no updates (3 pages)
4 February 2021Registered office address changed from 8 Ashdale Thringstone Coalville LE67 8LW England to 24 st. Cuthberts Way Darlington DL1 1GB on 4 February 2021 (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
17 March 2020Termination of appointment of Peter John Dodd as a director on 17 March 2020 (1 page)
17 March 2020Cessation of Peter John Dodd as a person with significant control on 17 March 2020 (1 page)
17 March 2020Change of details for Mr Richard Preston as a person with significant control on 17 March 2020 (2 pages)
28 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
15 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
15 October 2018Director's details changed for Mr Peter John Dodd on 22 June 2018 (2 pages)
15 October 2018Director's details changed for Mr Richard Ian Preston on 15 October 2018 (2 pages)
9 July 2018Change of details for Mr Richard Ian Preston as a person with significant control on 9 July 2018 (2 pages)
9 July 2018Change of details for Mr Peter John Dodd as a person with significant control on 22 June 2018 (2 pages)
9 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
9 July 2018Registered office address changed from 28 Cherrybrook Close Leicester LE4 1EH England to 8 Ashdale Thringstone Coalville LE67 8LW on 9 July 2018 (1 page)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
10 October 2016Incorporation
Statement of capital on 2016-10-10
  • GBP 12
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
10 October 2016Incorporation
Statement of capital on 2016-10-10
  • GBP 12
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)