GO2 DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

GO2 DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06739730

Incorporation date

03/11/2008

Size

Small

Contacts

Registered address

Registered address

Satago Cottage, 360a Brighton Road, Croydon CR2 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2008)
dot icon27/04/2026
Final Gazette dissolved following liquidation
dot icon27/01/2026
Return of final meeting in a members' voluntary winding up
dot icon11/12/2025
Liquidators' statement of receipts and payments to 2025-10-15
dot icon25/10/2024
Resolutions
dot icon25/10/2024
Declaration of solvency
dot icon25/10/2024
Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA England to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 2024-10-25
dot icon25/10/2024
Appointment of a voluntary liquidator
dot icon07/06/2024
Satisfaction of charge 1 in full
dot icon18/12/2023
Accounts for a small company made up to 2023-03-31
dot icon06/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon14/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon08/07/2022
Accounts for a small company made up to 2022-03-31
dot icon24/06/2022
Satisfaction of charge 067397300002 in full
dot icon07/02/2022
Director's details changed for Mr Jonathan Edmond David Hill on 2022-02-02
dot icon16/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon12/11/2021
Accounts for a small company made up to 2021-03-31
dot icon01/04/2021
Accounts for a small company made up to 2020-03-31
dot icon07/12/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon13/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon25/09/2019
Change of name notice
dot icon25/09/2019
Resolutions
dot icon18/04/2019
Termination of appointment of Steven Michael Robert Cook as a director on 2019-04-02
dot icon14/11/2018
Confirmation statement made on 2018-11-03 with updates
dot icon15/10/2018
Appointment of Mr Damian Bernard Mark Kelly as a director on 2018-06-27
dot icon15/10/2018
Appointment of Mr Philip Andrew Kavanagh as a director on 2018-06-27
dot icon05/10/2018
Full accounts made up to 2018-03-31
dot icon21/08/2018
Cessation of D.M.C. Business Machines Plc as a person with significant control on 2018-07-06
dot icon21/08/2018
Notification of J.J.D. Distribution Holding Company Ltd as a person with significant control on 2018-07-06
dot icon22/05/2018
Appointment of Mr Steven Michael Robert Cook as a director on 2018-05-21
dot icon22/03/2018
Registration of charge 067397300002, created on 2018-03-19
dot icon17/01/2018
Registered office address changed from Pintail House Duck Island Lane Ringwood Hampshire BH24 3AA to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 2018-01-17
dot icon17/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon06/10/2017
Accounts for a small company made up to 2017-03-31
dot icon05/09/2017
Termination of appointment of David John Newman as a director on 2017-07-04
dot icon05/09/2017
Appointment of Mr Jonathan Edmond David Hill as a secretary on 2017-07-04
dot icon05/09/2017
Termination of appointment of David John Newman as a secretary on 2017-07-04
dot icon16/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon06/10/2016
Full accounts made up to 2016-03-31
dot icon03/08/2016
Appointment of Mr Jonathan Edmond David Hill as a director on 2016-03-01
dot icon03/08/2016
Appointment of Mr Justin James Nicholson as a director on 2016-03-01
dot icon17/12/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon24/09/2015
Full accounts made up to 2015-03-31
dot icon19/12/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/12/2013
Termination of appointment of Stephen Weir as a director
dot icon10/12/2013
Termination of appointment of Stephen Weir as a director
dot icon26/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon28/01/2013
Termination of appointment of Mark Campbell as a director
dot icon28/01/2013
Annual return made up to 2012-11-03 with full list of shareholders
dot icon13/01/2012
Director's details changed for Mr Stephen Weir on 2012-01-09
dot icon13/01/2012
Annual return made up to 2011-11-03 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon27/07/2011
Director's details changed for Stephen Weir on 2011-06-01
dot icon10/01/2011
Annual return made up to 2010-11-03 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/07/2010
Director's details changed for Stephen Weir on 2010-05-31
dot icon27/07/2010
Annual return made up to 2009-11-03 with full list of shareholders
dot icon15/01/2010
Current accounting period extended from 2009-11-30 to 2010-03-31
dot icon14/12/2009
Director's details changed for Mark Campbell on 2009-11-03
dot icon14/12/2009
Secretary's details changed for David John Newman on 2009-11-03
dot icon14/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon12/06/2009
Director appointed mark campbell
dot icon04/06/2009
Ad 09/03/09\gbp si 900@1=900\gbp ic 100/1000\
dot icon04/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon03/11/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
03/11/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
2.33M
-
0.00
28.34K
-
2022
12
2.08M
-
0.00
414.23K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newman, David John
Secretary
03/11/2008 - 04/07/2017
-
Hill, Jonathan Edmond David
Secretary
04/07/2017 - Present
-
Cook, Steven Michael Robert
Director
21/05/2018 - 02/04/2019
14
Kelly, Damian Bernard Mark
Director
27/06/2018 - Present
8
Nicholson, Justin James
Director
01/03/2016 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GO2 DISTRIBUTION LIMITED

GO2 DISTRIBUTION LIMITED is an(a) Dissolved company incorporated on 03/11/2008 with the registered office located at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GO2 DISTRIBUTION LIMITED?

toggle

GO2 DISTRIBUTION LIMITED is currently Dissolved. It was registered on 03/11/2008 and dissolved on 27/04/2026.

Where is GO2 DISTRIBUTION LIMITED located?

toggle

GO2 DISTRIBUTION LIMITED is registered at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL.

What does GO2 DISTRIBUTION LIMITED do?

toggle

GO2 DISTRIBUTION LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for GO2 DISTRIBUTION LIMITED?

toggle

The latest filing was on 27/04/2026: Final Gazette dissolved following liquidation.