- Company Overview for GO M.A.D. BOOKS AND PRODUCTS LIMITED (07271508)
- Filing history for GO M.A.D. BOOKS AND PRODUCTS LIMITED (07271508)
- People for GO M.A.D. BOOKS AND PRODUCTS LIMITED (07271508)
- More for GO M.A.D. BOOKS AND PRODUCTS LIMITED (07271508)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Apr 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2017 | DS01 | Application to strike the company off the register | |
18 Jul 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
13 May 2016 | TM01 | Termination of appointment of Julian Mark Roylance as a director on 1 April 2016 | |
13 May 2016 | AP01 | Appointment of Mrs Olive Harriett Gilbert as a director on 1 April 2016 | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Feb 2016 | AD01 | Registered office address changed from C/O Corporate Accountancy Solutions Georges Court Chestergate Macclesfield Cheshire SK11 6DP to 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU on 4 February 2016 | |
26 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
20 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
25 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
02 Jul 2013 | CH01 | Director's details changed for Mr Julian Mark Roylance on 21 May 2013 | |
28 Feb 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
12 Jun 2012 | AD01 | Registered office address changed from Unit 2, Georges Court Chestergate Macclesfield Cheshire SK11 6DP United Kingdom on 12 June 2012 | |
21 Feb 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
21 Jun 2011 | CH01 | Director's details changed for Mr Julian Mark Roylance on 1 October 2010 | |
02 Jun 2010 | NEWINC | Incorporation |