About

Registered Number: 05365266
Date of Incorporation: 15/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Tripark 1 Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7TB,

 

Global Go! Ltd was founded on 15 February 2005 with its registered office in Staffordshire. There are no directors listed for the organisation at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
PSC02 - N/A 30 January 2020
PSC07 - N/A 30 January 2020
CS01 - N/A 30 January 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 21 November 2019
MR01 - N/A 18 September 2019
AA01 - Change of accounting reference date 06 September 2019
AP01 - Appointment of director 15 August 2019
TM01 - Termination of appointment of director 15 August 2019
MR01 - N/A 17 June 2019
MR01 - N/A 14 June 2019
RESOLUTIONS - N/A 03 June 2019
AD01 - Change of registered office address 16 January 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 03 December 2018
AP01 - Appointment of director 11 September 2018
AP01 - Appointment of director 11 September 2018
AP01 - Appointment of director 11 September 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 07 December 2017
TM01 - Termination of appointment of director 28 April 2017
MR01 - N/A 24 March 2017
CS01 - N/A 05 December 2016
TM02 - Termination of appointment of secretary 15 November 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 21 January 2016
CH01 - Change of particulars for director 21 January 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 19 December 2013
MR01 - N/A 12 September 2013
AA03 - Notice of resolution removing auditors 07 June 2013
AD01 - Change of registered office address 30 May 2013
AR01 - Annual Return 17 December 2012
AD01 - Change of registered office address 29 August 2012
AP01 - Appointment of director 09 August 2012
AA - Annual Accounts 06 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2012
MG01 - Particulars of a mortgage or charge 09 June 2012
MG01 - Particulars of a mortgage or charge 11 January 2012
CH01 - Change of particulars for director 15 December 2011
AR01 - Annual Return 14 December 2011
AP01 - Appointment of director 14 December 2011
TM01 - Termination of appointment of director 13 December 2011
CH03 - Change of particulars for secretary 13 December 2011
MG01 - Particulars of a mortgage or charge 01 November 2011
AA - Annual Accounts 15 July 2011
MG01 - Particulars of a mortgage or charge 02 July 2011
MG01 - Particulars of a mortgage or charge 22 March 2011
AR01 - Annual Return 16 February 2011
AP01 - Appointment of director 01 November 2010
TM01 - Termination of appointment of director 01 November 2010
TM01 - Termination of appointment of director 01 November 2010
MG01 - Particulars of a mortgage or charge 02 October 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 24 June 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 21 August 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
363a - Annual Return 09 May 2008
395 - Particulars of a mortgage or charge 09 February 2008
AA - Annual Accounts 30 August 2007
287 - Change in situation or address of Registered Office 03 July 2007
363s - Annual Return 21 March 2007
395 - Particulars of a mortgage or charge 09 March 2007
288a - Notice of appointment of directors or secretaries 12 September 2006
AA - Annual Accounts 01 September 2006
225 - Change of Accounting Reference Date 22 August 2006
363s - Annual Return 03 March 2006
288b - Notice of resignation of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
287 - Change in situation or address of Registered Office 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
NEWINC - New incorporation documents 15 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2019 Outstanding

N/A

A registered charge 01 June 2019 Outstanding

N/A

A registered charge 25 May 2019 Outstanding

N/A

A registered charge 16 March 2017 Outstanding

N/A

A registered charge 05 September 2013 Outstanding

N/A

Debenture 07 June 2012 Outstanding

N/A

Deed of assignment 09 January 2012 Outstanding

N/A

Charge over sub-hire agreements 31 October 2011 Outstanding

N/A

Deed of master assignment of sub-hire vehicles 30 June 2011 Outstanding

N/A

Deed of assignment 17 March 2011 Outstanding

N/A

Legal charge 24 September 2010 Outstanding

N/A

Assignment and charge of sub-leasing agreements 06 February 2008 Outstanding

N/A

Debenture 06 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.