- Company Overview for GO FIGURATIVE LIMITED (06750439)
- Filing history for GO FIGURATIVE LIMITED (06750439)
- People for GO FIGURATIVE LIMITED (06750439)
- More for GO FIGURATIVE LIMITED (06750439)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Dec 2020 | DS01 | Application to strike the company off the register | |
15 Dec 2020 | AP01 | Appointment of Ms Janine Collins as a director on 15 December 2020 | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2020 | TM02 | Termination of appointment of Janine Collins as a secretary on 19 May 2020 | |
14 Jan 2020 | TM01 | Termination of appointment of Janine Collins as a director on 14 January 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 17 November 2019 with no updates | |
22 Jul 2019 | AA | Micro company accounts made up to 30 November 2018 | |
18 Apr 2019 | TM01 | Termination of appointment of Sally Joanne Vaughan as a director on 16 April 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Selwin Hurwitz as a director on 8 April 2019 | |
07 Dec 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
24 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
11 Jun 2018 | CH01 | Director's details changed for Mrs Sally Perry on 8 June 2018 | |
24 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
06 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
26 Aug 2016 | AA01 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 | |
09 Dec 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
30 Jul 2015 | AD01 | Registered office address changed from 445 North Circular Road London NW10 0HP to 52 High Street Pinner Middlesex HA5 5PW on 30 July 2015 | |
16 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 12 February 2015
|
|
25 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 |