Company NameGIO Goi Brands Limited
DirectorsAnthony Raymond Donnelly and Christopher Gene Donnelly
Company StatusActive
Company Number10126676
CategoryPrivate Limited Company
Incorporation Date15 April 2016(8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Anthony Raymond Donnelly
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Court Spring Road
Hale
Cheshire
WA14 2UQ
Director NameMr Christopher Gene Donnelly
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Court Spring Road
Hale
Altrincham
Cheshire
WA14 2UQ

Location

Registered AddressSpring Court
Spring Road
Hale
Cheshire
WA14 2UQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

11 November 2016Delivered on: 16 November 2016
Persons entitled: Jd Sports Fashion PLC

Classification: A registered charge
Particulars: A mark registered in australia filed on 6 june 2007, registered on 4 march 2008 and due for renewal on 6 june 2017 with application and registered number ir/937060 registered under class 9. for more charged intellectual property, please see the scheduled intellectual property in the attached document.
Outstanding

Filing History

2 August 2023Compulsory strike-off action has been discontinued (1 page)
1 August 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
27 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
3 August 2022Compulsory strike-off action has been discontinued (1 page)
2 August 2022Confirmation statement made on 13 May 2022 with updates (4 pages)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
19 October 2021Micro company accounts made up to 30 April 2021 (5 pages)
14 June 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
22 February 2021Micro company accounts made up to 30 April 2020 (5 pages)
18 May 2020Confirmation statement made on 13 May 2020 with updates (5 pages)
29 April 2020Satisfaction of charge 101266760001 in full (1 page)
9 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
20 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
20 November 2018Micro company accounts made up to 30 April 2018 (4 pages)
15 June 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
16 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
16 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
18 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
16 November 2016Registration of charge 101266760001, created on 11 November 2016 (109 pages)
16 November 2016Registration of charge 101266760001, created on 11 November 2016 (109 pages)
15 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-15
  • GBP 100
(29 pages)
15 April 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-04-15
  • GBP 100
(29 pages)