UKBizDB.co.uk

CASH ON GO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cash On Go Limited. The company was founded 13 years ago and was given the registration number 07306662. The firm's registered office is in LONDON. You can find them at Smith And Williamson Llp, 25 Moorgate, London, . This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.

Company Information

Name:CASH ON GO LIMITED
Company Number:07306662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:07 July 2010
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:Smith And Williamson Llp, 25 Moorgate, London, EC2R 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Posma Street, Riga, Latvia,

Corporate Secretary29 September 2017Active
Smith And Williamson Llp, 25 Moorgate, London, EC2R 6AY

Director07 July 2010Active
2b, Rebase, Tallinn, Estonia, 10917

Corporate Secretary07 July 2010Active
43-45, Portman Square, London, United Kingdom, W1H 6HN

Director08 April 2014Active
43-45, Portman Square, London, United Kingdom, W1H 6HN

Director13 June 2011Active
199, Bishopsgate, London, England, EC2M 3TY

Director01 December 2018Active
12, York Gate, London, United Kingdom, NW1 4QS

Director25 March 2011Active

People with Significant Control

Sia Smart Finance Holding
Notified on:29 September 2017
Status:Active
Country of residence:Latvia
Address:2, Posma Street, Riga, Latvia, LV 1058
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ceo Kristjan Novitski
Notified on:07 July 2016
Status:Active
Date of birth:June 1983
Nationality:Estonian
Address:76, King Street, Manchester, M2 4NH
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-27Gazette

Gazette dissolved voluntary.

Download
2022-06-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-05-24Gazette

Gazette notice voluntary.

Download
2022-05-13Dissolution

Dissolution application strike off company.

Download
2022-03-09Insolvency

Liquidation in administration automatic end of case.

Download
2021-10-06Insolvency

Liquidation in administration progress report.

Download
2021-04-12Insolvency

Liquidation in administration progress report.

Download
2021-02-16Insolvency

Liquidation in administration extension of period.

Download
2020-11-03Insolvency

Liquidation in administration progress report.

Download
2020-05-20Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-05-11Insolvency

Liquidation in administration proposals.

Download
2020-05-07Insolvency

Liquidation in administration proposals.

Download
2020-03-27Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-03-10Address

Change registered office address company with date old address new address.

Download
2020-03-09Insolvency

Liquidation in administration appointment of administrator.

Download
2020-02-25Resolution

Resolution.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-10-18Accounts

Accounts with accounts type full.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Address

Change registered office address company with date old address new address.

Download
2019-03-08Address

Change registered office address company with date old address new address.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-12-03Mortgage

Mortgage satisfy charge full.

Download
2018-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.