About

Registered Number: 05382988
Date of Incorporation: 04/03/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (7 years and 4 months ago)
Registered Address: Unit 1, Fornham Business Court The Drift, Fornham St. Martin, Bury St. Edmunds, Suffolk, IP31 1SL

 

Having been setup in 2005, Go Ape (Franchising) Ltd are based in Suffolk, it has a status of "Dissolved". There are no directors listed for the company in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2016
DS01 - Striking off application by a company 27 October 2016
AR01 - Annual Return 09 March 2016
AP01 - Appointment of director 09 March 2016
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 20 March 2015
CH01 - Change of particulars for director 15 October 2014
CH03 - Change of particulars for secretary 15 October 2014
CH01 - Change of particulars for director 15 October 2014
AD01 - Change of registered office address 03 July 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 07 April 2011
MG01 - Particulars of a mortgage or charge 21 October 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 19 March 2008
RESOLUTIONS - N/A 15 January 2008
MEM/ARTS - N/A 15 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
RESOLUTIONS - N/A 15 October 2007
RESOLUTIONS - N/A 15 October 2007
RESOLUTIONS - N/A 15 October 2007
RESOLUTIONS - N/A 15 October 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 27 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2006
363a - Annual Return 06 March 2006
288c - Notice of change of directors or secretaries or in their particulars 06 March 2006
225 - Change of Accounting Reference Date 18 May 2005
NEWINC - New incorporation documents 04 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.