Go 2 Augusta Limited

DataGardener
dissolved

Go 2 Augusta Limited

05639990Private Limited With Share Capital

Moorend House Snelsins Lane, Cleckheaton, West Yorkshire, BD193UE
Incorporated

30/11/2005

Company Age

20 years

Directors

3

Employees

SIC Code

19909

Risk

Company Overview

Registration, classification & business activity

Go 2 Augusta Limited (05639990) is a private limited with share capital incorporated on 30/11/2005 (20 years old) and registered in west yorkshire, BD193UE. The company operates under SIC code 19909.

Private Limited With Share Capital
SIC: 19909
Incorporated 30/11/2005
BD193UE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Filed Documents

40
Gazette Dissolved Liquidation
Category:Gazette
Date:18-05-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-02-2014
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-10-2013
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:28-11-2012
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-11-2012
Resolution
Category:Resolution
Date:28-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-11-2012
Capital Allotment Shares
Category:Capital
Date:11-09-2012
Termination Director Company With Name
Category:Officers
Date:10-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:07-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-08-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2011
Termination Director Company With Name
Category:Officers
Date:31-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:21-07-2010
Change Of Name Notice
Category:Change Of Name
Date:10-06-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2010
Legacy
Category:Officers
Date:10-08-2009
Legacy
Category:Annual Return
Date:02-03-2009
Legacy
Category:Annual Return
Date:17-02-2009
Legacy
Category:Officers
Date:10-02-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-01-2009
Legacy
Category:Annual Return
Date:09-01-2008
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-12-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-12-2007
Legacy
Category:Accounts
Date:10-12-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-09-2007
Legacy
Category:Annual Return
Date:06-07-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:13-06-2007
Legacy
Category:Officers
Date:05-06-2007
Legacy
Category:Officers
Date:05-06-2007
Gazette Notice Compulsary
Category:Gazette
Date:15-05-2007
Legacy
Category:Officers
Date:20-12-2006
Legacy
Category:Officers
Date:20-12-2006
Incorporation Company
Category:Incorporation
Date:30-11-2005

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date28/02/2013
Filing Date24/12/2011
Latest Accounts31/05/2011

Trading Addresses

8 King Cross Street, Halifax, West Yorkshire, HX12SH
Moorend House Snelsins Lane, Cleckheaton, West Yorkshire, BD193UERegistered

Contact

Moorend House Snelsins Lane, Cleckheaton, West Yorkshire, BD193UE