4600
Wels
Austria
Secretary Name | Go Ahead Service Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2007(same day as company formation) |
Correspondence Address | 69 Great Hampton Street Birmingham B18 6EW |
Registered Address | 78 York Street London W1H 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Francesco Lucin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,473 |
Current Liabilities | £1,471 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2018 | Application to strike the company off the register (3 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
12 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
12 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
10 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Director's details changed for Gerold Hofer on 10 June 2016 (2 pages) |
10 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Director's details changed for Gerold Hofer on 10 June 2016 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 July 2015 | Termination of appointment of Go Ahead Service Limited as a secretary on 22 July 2015 (1 page) |
22 July 2015 | Termination of appointment of Go Ahead Service Limited as a secretary on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW to 78 York Street London W1H 1DP on 22 July 2015 (1 page) |
22 July 2015 | Registered office address changed from 69 Great Hampton Street Birmingham B18 6EW to 78 York Street London W1H 1DP on 22 July 2015 (1 page) |
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 June 2014 | Director's details changed for Gerold Hofer on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Gerold Hofer on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Gerold Hofer on 9 June 2014 (2 pages) |
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
16 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
16 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
14 June 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
14 June 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
29 May 2007 | Incorporation (17 pages) |
29 May 2007 | Incorporation (17 pages) |