About

Registered Number: 04045381
Date of Incorporation: 02/08/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2019 (4 years and 5 months ago)
Registered Address: 57-61 Market Place, Cannock, Staffordshire, WS11 1BP

 

Go Technologies Ltd was registered on 02 August 2000 and are based in Staffordshire, it has a status of "Dissolved". The current directors of Go Technologies Ltd are Kemp, Tanya, Kemp, Peter, Kemp, Tanya Theresa.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMP, Peter 27 March 2001 - 1
KEMP, Tanya Theresa 26 August 2016 - 1
Secretary Name Appointed Resigned Total Appointments
KEMP, Tanya 27 March 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 August 2019
DS01 - Striking off application by a company 15 August 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 04 May 2018
AA01 - Change of accounting reference date 16 April 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 22 May 2017
AP01 - Appointment of director 26 August 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 26 June 2009
363a - Annual Return 11 September 2008
AA - Annual Accounts 22 July 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 08 August 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 28 June 2003
AA - Annual Accounts 14 May 2002
363s - Annual Return 08 August 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
RESOLUTIONS - N/A 30 March 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 30 March 2001
287 - Change in situation or address of Registered Office 30 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2001
NEWINC - New incorporation documents 02 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.