Advanced company searchLink opens in new window

GO M.A.D. TECHNOLOGY LTD

Company number 06380011

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)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2016 DS01 Application to strike the company off the register
07 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Feb 2016 AD01 Registered office address changed from Georges Court, Chestergate Macclesfield Cheshire SK11 6DP to 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU on 4 February 2016
26 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
21 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 800
28 Nov 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 800
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
18 Aug 2014 SH01 Statement of capital following an allotment of shares on 1 October 2013
  • GBP 800
18 Aug 2014 SH01 Statement of capital following an allotment of shares on 1 October 2013
  • GBP 400
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
24 Sep 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 200
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
19 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
19 Jan 2012 AP01 Appointment of Mrs Olive Harriett Gilbert as a director
19 Jan 2012 TM01 Termination of appointment of Clive Mendes as a director
19 Jan 2012 TM01 Termination of appointment of Vito Fortunato as a director
24 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
24 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
14 Oct 2011 CERTNM Company name changed doxmart LIMITED\certificate issued on 14/10/11
  • RES15 ‐ Change company name resolution on 2011-10-10
  • NM01 ‐ Change of name by resolution
03 Nov 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
03 Nov 2010 CH01 Director's details changed for Andrew Gilbert on 24 September 2010
03 Nov 2010 CH01 Director's details changed for Clive Mendes on 24 September 2010