- Company Overview for GOAGT (UK) LIMITED (07746066)
- Filing history for GOAGT (UK) LIMITED (07746066)
- People for GOAGT (UK) LIMITED (07746066)
- Charges for GOAGT (UK) LIMITED (07746066)
- Insolvency for GOAGT (UK) LIMITED (07746066)
- More for GOAGT (UK) LIMITED (07746066)
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 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Nov 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2014 | AD01 | Registered office address changed from Navigation House Berthon Marina the Shipyard, Bath Road Lymington Hants SO41 3YL United Kingdom to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 19 August 2014 | |
03 Jun 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
02 Oct 2013 | MR01 | Registration of charge 077460660001 | |
27 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 20 September 2013
|
|
18 Sep 2013 | CH01 | Director's details changed for Mr Nicholas Justin Davis on 18 September 2013 | |
17 Sep 2013 | AR01 | Annual return made up to 19 August 2013 with full list of shareholders | |
17 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
17 Oct 2012 | AD01 | Registered office address changed from Towngate House 2-8 Parkstone Road Poole BH15 2PW United Kingdom on 17 October 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
19 Aug 2011 | NEWINC | Incorporation |