- Company Overview for GO TAWAY LIMITED (05701567)
- Filing history for GO TAWAY LIMITED (05701567)
- People for GO TAWAY LIMITED (05701567)
- Charges for GO TAWAY LIMITED (05701567)
- Insolvency for GO TAWAY LIMITED (05701567)
- More for GO TAWAY LIMITED (05701567)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2016 | AP01 | Appointment of Mmr Malcolm White as a director on 15 June 2016 | |
16 Jun 2016 | TM01 | Termination of appointment of Brian Hamilton as a director on 15 June 2016 | |
02 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2016 | AD01 | Registered office address changed from Flat 2 the Ivyside 27 Sea Road Westgate-on-Sea Kent CT8 8TR to 384 Union Street Ramsgate Kent CT11 8QB on 2 June 2016 | |
31 May 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
15 Feb 2016 | CH01 | Director's details changed for Brian Hamilton on 10 February 2015 | |
15 Jul 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
17 Jun 2015 | AD01 | Registered office address changed from Preston Mill Mill Lane Preston Canterbury Kent CT3 1HG to Flat 2 the Ivyside 27 Sea Road Westgate-on-Sea Kent CT8 8TR on 17 June 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
17 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2015 | AA | Total exemption full accounts made up to 30 June 2012 | |
16 Mar 2015 | AA | Total exemption full accounts made up to 30 June 2013 | |
14 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
17 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2014 | TM02 | Termination of appointment of Deborah Bath as a secretary | |
03 Oct 2013 | 3.6 | Receiver's abstract of receipts and payments to 5 March 2013 | |
03 Oct 2013 | RM02 | Notice of ceasing to act as receiver or manager | |
31 Jul 2013 | RM02 | Notice of ceasing to act as receiver or manager | |
31 Jul 2013 | 3.6 | Receiver's abstract of receipts and payments to 5 March 2013 |