Company NameGo Personalised Limited
DirectorChompunut Wanasethi
Company StatusActive
Company Number07466280
CategoryPrivate Limited Company
Incorporation Date10 December 2010(13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Director

Director NameMiss Chompunut Wanasethi
Date of BirthJune 1981 (Born 42 years ago)
NationalityThai
StatusCurrent
Appointed10 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Moor Field Avenue
Denton
Manchester
M34 7TF

Location

Registered Address76 Manchester Road
Denton
Manchester
Lancashire
M34 3PS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Chompunut Wanasethi
100.00%
Ordinary

Financials

Year2014
Net Worth£94
Cash£32
Current Liabilities£2,258

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Filing History

8 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
20 December 2022Confirmation statement made on 10 December 2022 with updates (4 pages)
19 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
16 December 2021Confirmation statement made on 10 December 2021 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
28 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
30 June 2021Compulsory strike-off action has been discontinued (1 page)
29 June 2021Total exemption full accounts made up to 21 December 2019 (7 pages)
29 June 2021Previous accounting period extended from 21 December 2020 to 31 December 2020 (1 page)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
17 February 2021Confirmation statement made on 10 December 2020 with updates (4 pages)
21 December 2020Current accounting period shortened from 22 December 2019 to 21 December 2019 (1 page)
20 March 2020Total exemption full accounts made up to 27 December 2018 (7 pages)
20 December 2019Previous accounting period shortened from 23 December 2018 to 22 December 2018 (1 page)
15 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
24 September 2019Previous accounting period shortened from 24 December 2018 to 23 December 2018 (1 page)
21 March 2019Total exemption full accounts made up to 31 December 2017 (6 pages)
11 January 2019Confirmation statement made on 10 December 2018 with updates (4 pages)
21 December 2018Previous accounting period shortened from 25 December 2017 to 24 December 2017 (1 page)
25 September 2018Previous accounting period shortened from 26 December 2017 to 25 December 2017 (1 page)
21 September 2018Previous accounting period shortened from 27 December 2017 to 26 December 2017 (1 page)
24 May 2018Total exemption full accounts made up to 31 December 2016 (7 pages)
1 February 2018Confirmation statement made on 10 December 2017 with updates (4 pages)
27 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
27 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
28 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
28 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
20 June 2015Compulsory strike-off action has been discontinued (1 page)
19 June 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 June 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
29 September 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
23 May 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 March 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
27 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
27 September 2013Previous accounting period shortened from 31 December 2012 to 30 December 2012 (1 page)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
24 April 2013Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 March 2012Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
14 December 2010Director's details changed for Mr Chompunut Wanasethi on 14 December 2010 (2 pages)
14 December 2010Director's details changed for Mr Chompunut Wanasethi on 14 December 2010 (2 pages)
10 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
10 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
10 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)