Company NameGo Go Solutions Limited
DirectorChristopher Stephen Pascoe
Company StatusActive
Company Number07180331
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Stephen Pascoe
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2010(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kishens Limited 13 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered AddressC/O Kishens Limited
13 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Christopher Stephen Pascoe
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,815
Cash£7,622
Current Liabilities£34,336

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

25 August 2010Delivered on: 28 August 2010
Persons entitled: Bibby Financial Services Limited ("Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

14 March 2024Change of details for Mr Christopher Stephen Pascoe as a person with significant control on 12 March 2024 (2 pages)
14 March 2024Director's details changed for Mr Christopher Stephen Pascoe on 12 March 2024 (2 pages)
27 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
22 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (6 pages)
17 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
16 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 July 2020Satisfaction of charge 1 in full (1 page)
18 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 October 2019Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 29 October 2019 (1 page)
21 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
10 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
27 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
4 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (3 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
23 March 2010Appointment of Christopher Stephen Pascoe as a director (3 pages)
23 March 2010Appointment of Christopher Stephen Pascoe as a director (3 pages)
17 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
17 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 100
(4 pages)
17 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 100
(4 pages)
17 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
17 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 100
(4 pages)
15 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
15 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)