Company NameGo Apprenticeships Limited
Company StatusDissolved
Company Number07226632
CategoryPrivate Limited Company
Incorporation Date17 April 2010(14 years ago)
Dissolution Date16 April 2024 (4 days ago)
Previous NamePure Purple Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Adam Sage
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House Duke Of Wellington Avenue
London
SE18 6SS
Secretary NameEmma Jane Dinning
StatusResigned
Appointed17 April 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 Gun Place 89 Wapping Lane
Wapping
London
E1W 2RX

Location

Registered AddressWellesley House
Duke Of Wellington Avenue
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Adam Sage
100.00%
Ordinary

Financials

Year2014
Net Worth£52,032
Cash£53,928

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

30 January 2024First Gazette notice for voluntary strike-off (1 page)
18 January 2024Application to strike the company off the register (1 page)
17 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
19 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
12 May 2022Registered office address changed from 136a Manor Lane Lee London SE12 8LR to Wellesley House Duke of Wellington Avenue London SE18 6SS on 12 May 2022 (1 page)
28 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
28 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
22 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
14 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
20 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
23 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
25 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 May 2013Termination of appointment of Emma Dinning as a secretary (1 page)
17 May 2013Termination of appointment of Emma Dinning as a secretary (1 page)
17 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
1 March 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 March 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
9 February 2012Director's details changed for Adam Sage on 17 April 2011 (2 pages)
9 February 2012Registered office address changed from 136 Manor Lane Lee London SE12 8LR on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 136 Manor Lane Lee London SE12 8LR on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 136 Manor Lane Lee London SE12 8LR on 9 February 2012 (1 page)
9 February 2012Director's details changed for Adam Sage on 17 April 2011 (2 pages)
9 February 2012Annual return made up to 17 April 2011 with a full list of shareholders (3 pages)
17 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 October 2011Company name changed pure purple LIMITED\certificate issued on 04/10/11
  • RES15 ‐ Change company name resolution on 2011-09-23
(2 pages)
4 October 2011Change of name notice (2 pages)
4 October 2011Change of name notice (2 pages)
4 October 2011Company name changed pure purple LIMITED\certificate issued on 04/10/11
  • RES15 ‐ Change company name resolution on 2011-09-23
(2 pages)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011Registered office address changed from 388 Old Street London EC1V 9LT on 19 April 2011 (2 pages)
19 April 2011Registered office address changed from 388 Old Street London EC1V 9LT on 19 April 2011 (2 pages)
17 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
17 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
17 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)