About

Registered Number: 06693008
Date of Incorporation: 09/09/2008 (15 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/07/2016 (7 years and 9 months ago)
Registered Address: 49 Hamilton Square, Birkenhead, Merseyside, CH41 5AR

 

Go Commando! Ltd was founded on 09 September 2008, it has a status of "Dissolved". The companies directors are Pye, Charlotte Jane, Pye, Gregory Jonathan. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PYE, Charlotte Jane 11 September 2008 - 1
PYE, Gregory Jonathan 11 September 2008 01 October 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 03 May 2016
DS01 - Striking off application by a company 21 April 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 02 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 28 April 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 18 April 2012
AD01 - Change of registered office address 19 October 2011
AR01 - Annual Return 26 September 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
AA - Annual Accounts 30 May 2010
AP01 - Appointment of director 15 March 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH03 - Change of particulars for secretary 29 January 2010
AD01 - Change of registered office address 15 January 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
225 - Change of Accounting Reference Date 08 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 October 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
225 - Change of Accounting Reference Date 15 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
NEWINC - New incorporation documents 09 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.