- Company Overview for GO SOCIAL LIMITED (07089887)
- Filing history for GO SOCIAL LIMITED (07089887)
- People for GO SOCIAL LIMITED (07089887)
- Charges for GO SOCIAL LIMITED (07089887)
- Insolvency for GO SOCIAL LIMITED (07089887)
- More for GO SOCIAL LIMITED (07089887)
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) |
---|---|---|---|
12 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Dec 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 October 2016 | |
11 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 October 2015 | |
01 Jul 2015 | AD01 | Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8AT to Leonard Curtis House Elms Square Bury New Road Whitfield M45 7TA on 1 July 2015 | |
23 Oct 2014 | AD01 | Registered office address changed from 56 Princess Street Manchester M1 6HS to Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8AT on 23 October 2014 | |
21 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
21 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2014 | TM01 | Termination of appointment of Wesley Clemson as a director on 15 July 2014 | |
10 Jun 2014 | TM01 | Termination of appointment of Daniel Bold as a director | |
28 Feb 2014 | MR01 | Registration of charge 070898870001 | |
31 Jan 2014 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-31
|
|
06 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
30 Apr 2013 | AD01 | Registered office address changed from the Basement, the Towers Towers Business Park Wilmslow Road Manchester Lancashire M20 2EZ United Kingdom on 30 April 2013 | |
15 Apr 2013 | SH08 | Change of share class name or designation | |
15 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 8 April 2013
|
|
15 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2013 | TM01 | Termination of appointment of Louis Alexander as a director | |
08 Apr 2013 | AP01 | Appointment of Mr Daniel Bold as a director | |
08 Apr 2013 | AP01 | Appointment of Mr Wesley Clemson as a director | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2011 | |
22 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off |