Consultancy 2 Go Limited was officially closed on 2020-09-22.
Consultancy 2 Go was a private limited company that could have been found at 5A Dishlandtown Street, Arbroath, DD11 1QX, SCOTLAND. Its full net worth was estimated to be approximately 0 pounds, and the fixed assets belonging to the company amounted to 450 pounds. This company (officially started on 2015-08-26) was run by 1 director.
Director Monika R. who was appointed on 26 August 2015.
The company was categorised as "management consultancy activities other than financial management" (70229).
The last confirmation statement was filed on 2019-08-25 and last time the accounts were filed was on 31 August 2019.
Consultancy 2 Go Limited Address / Contact
Office Address
5a Dishlandtown Street
Town
Arbroath
Post code
DD11 1QX
Country of origin
United Kingdom
Company Information / Profile
Registration Number
SC514102
Date of Incorporation
Wed, 26th Aug 2015
Date of Dissolution
Tue, 22nd Sep 2020
Industry
Management consultancy activities other than financial management
End of financial Year
31st March
Company age
5 years old
Account next due date
Wed, 31st Mar 2021
Account last made up date
Sat, 31st Aug 2019
Next confirmation statement due date
Tue, 6th Oct 2020
Last confirmation statement dated
Sun, 25th Aug 2019
Company staff
Monika R.
Position: Director
Appointed: 26 August 2015
People with significant control
Monika R.
Notified on
25 August 2016
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-08-31
2017-08-31
Balance Sheet
Current Assets
47 417
20 752
Net Assets Liabilities
24 719
5 703
Cash Bank In Hand
39 906
Debtors
7 511
Net Assets Liabilities Including Pension Asset Liability
24 719
Tangible Fixed Assets
450
Reserves/Capital
Called Up Share Capital
2
Profit Loss Account Reserve
24 717
Other
Creditors
23 148
15 412
Fixed Assets
450
363
Net Current Assets Liabilities
24 269
5 340
Total Assets Less Current Liabilities
24 719
5 703
Capital Employed
24 719
Creditors Due Within One Year
23 148
Number Shares Allotted
2
Number Shares Allotted Increase Decrease During Period
2
Par Value Share
1
Share Capital Allotted Called Up Paid
2
Tangible Fixed Assets Additions
600
Tangible Fixed Assets Cost Or Valuation
600
Tangible Fixed Assets Depreciation
150
Tangible Fixed Assets Depreciation Charged In Period
150
Value Shares Allotted Increase Decrease During Period
2
Company filings
Filing category
Accounts
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 16th, June 2020
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 8th, June 2020
dissolution
Free Download
(2 pages)
AA01
Current accounting period shortened from 31st August 2020 to 31st March 2020
filed on: 27th, March 2020
accounts
Free Download
(1 page)
AA
Micro company accounts made up to 31st August 2019
filed on: 19th, March 2020
accounts
Free Download
(3 pages)
PSC04
Change to a person with significant control 4th December 2019
filed on: 5th, December 2019
persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates 25th August 2019
filed on: 25th, August 2019
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st August 2018
filed on: 23rd, November 2018
accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates 25th August 2018
filed on: 27th, August 2018
confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st August 2017
filed on: 3rd, October 2017
accounts
Free Download
(1 page)
CS01
Confirmation statement with no updates 25th August 2017
filed on: 28th, August 2017
confirmation statement
Free Download
(3 pages)
CH01
On 16th June 2016 director's details were changed
filed on: 15th, June 2017
officers
Free Download
(2 pages)
AA
Total exemption small company accounts data made up to 31st August 2016
filed on: 24th, October 2016
accounts
Free Download
(4 pages)
CS01
Confirmation statement with updates 25th August 2016
filed on: 25th, August 2016
confirmation statement
Free Download
(5 pages)
NEWINC
Incorporation
filed on: 26th, August 2015
incorporation
Free Download
(24 pages)
SH01
Statement of Capital on 26th August 2015: 2.00 GBP
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.