Advanced company searchLink opens in new window

GO FIGURATIVE LIMITED

Company number 06750439

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)
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
  • GBP 2.992
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
  • GBP 2.992
25 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2.693
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013