Advanced company searchLink opens in new window

GO TAWAY LIMITED

Company number 05701567

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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