Go Partnership Ltd was founded on 16 June 1999 and are based in Woodford Green in Essex. Johnston, Robert Boyd, Russnak, Marjolein Michelle, Parslow, Richard Anthony Vaughan are listed as directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSTON, Robert Boyd | 01 January 2004 | - | 1 |
RUSSNAK, Marjolein Michelle | 16 June 1999 | - | 1 |
PARSLOW, Richard Anthony Vaughan | 16 June 1999 | 01 January 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 September 2020 | |
AA - Annual Accounts | 07 April 2020 | |
CS01 - N/A | 05 September 2019 | |
CS01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 27 March 2019 | |
CH03 - Change of particulars for secretary | 11 July 2018 | |
CH01 - Change of particulars for director | 11 July 2018 | |
CS01 - N/A | 10 July 2018 | |
AA - Annual Accounts | 29 March 2018 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 17 June 2017 | |
AA01 - Change of accounting reference date | 23 March 2017 | |
AR01 - Annual Return | 22 June 2016 | |
CH03 - Change of particulars for secretary | 14 April 2016 | |
CH01 - Change of particulars for director | 14 April 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 02 July 2015 | |
AA - Annual Accounts | 27 April 2015 | |
AR01 - Annual Return | 24 July 2014 | |
AA - Annual Accounts | 31 March 2014 | |
AD01 - Change of registered office address | 09 August 2013 | |
AR01 - Annual Return | 09 July 2013 | |
AA - Annual Accounts | 25 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 December 2012 | |
AR01 - Annual Return | 19 September 2012 | |
AA - Annual Accounts | 05 March 2012 | |
DISS40 - Notice of striking-off action discontinued | 19 October 2011 | |
AR01 - Annual Return | 18 October 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 October 2011 | |
AA - Annual Accounts | 26 May 2011 | |
AR01 - Annual Return | 10 November 2010 | |
AD01 - Change of registered office address | 10 November 2010 | |
AD01 - Change of registered office address | 10 November 2010 | |
CH01 - Change of particulars for director | 10 November 2010 | |
CH01 - Change of particulars for director | 10 November 2010 | |
AA - Annual Accounts | 03 August 2010 | |
363a - Annual Return | 22 July 2009 | |
363a - Annual Return | 09 April 2009 | |
AA - Annual Accounts | 13 November 2008 | |
395 - Particulars of a mortgage or charge | 07 August 2008 | |
AA - Annual Accounts | 06 March 2008 | |
363s - Annual Return | 26 July 2007 | |
AA - Annual Accounts | 13 December 2006 | |
363a - Annual Return | 27 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 July 2006 | |
AA - Annual Accounts | 31 March 2006 | |
RESOLUTIONS - N/A | 23 January 2006 | |
169 - Return by a company purchasing its own shares | 23 January 2006 | |
363s - Annual Return | 20 January 2006 | |
AAMD - Amended Accounts | 18 January 2006 | |
363s - Annual Return | 19 September 2005 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 09 July 2005 | |
169 - Return by a company purchasing its own shares | 08 July 2005 | |
287 - Change in situation or address of Registered Office | 08 July 2005 | |
AA - Annual Accounts | 08 July 2005 | |
363s - Annual Return | 24 September 2004 | |
AA - Annual Accounts | 10 May 2004 | |
288a - Notice of appointment of directors or secretaries | 16 February 2004 | |
288a - Notice of appointment of directors or secretaries | 02 February 2004 | |
288b - Notice of resignation of directors or secretaries | 20 January 2004 | |
363s - Annual Return | 15 August 2003 | |
AA - Annual Accounts | 03 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 December 2002 | |
AA - Annual Accounts | 02 August 2002 | |
363s - Annual Return | 15 July 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 03 May 2002 | |
363s - Annual Return | 27 June 2001 | |
AA - Annual Accounts | 08 June 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 17 April 2001 | |
363s - Annual Return | 18 July 2000 | |
RESOLUTIONS - N/A | 22 June 1999 | |
RESOLUTIONS - N/A | 22 June 1999 | |
RESOLUTIONS - N/A | 22 June 1999 | |
288b - Notice of resignation of directors or secretaries | 16 June 1999 | |
NEWINC - New incorporation documents | 16 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 05 August 2008 | Fully Satisfied |
N/A |