- Company Overview for GOTO ENERGY (UK) LIMITED (09844990)
- Filing history for GOTO ENERGY (UK) LIMITED (09844990)
- People for GOTO ENERGY (UK) LIMITED (09844990)
- Insolvency for GOTO ENERGY (UK) LIMITED (09844990)
- More for GOTO ENERGY (UK) LIMITED (09844990)
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) |
---|---|---|---|
11 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 1 November 2024 | |
26 Jul 2024 | AD01 | Registered office address changed from C/O Mazars Llp 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 26 July 2024 | |
30 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 1 November 2023 | |
11 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2022 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
26 May 2022 | AM10 | Administrator's progress report | |
11 May 2022 | AD01 | Registered office address changed from C/O Mazars Lllp Tower Bridge House St. Katharines Way London E1W 1DD to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 11 May 2022 | |
28 Feb 2022 | AM16 | Notice of order removing administrator from office | |
28 Feb 2022 | AM11 | Notice of appointment of a replacement or additional administrator | |
08 Jan 2022 | AM07 | Result of meeting of creditors | |
14 Dec 2021 | AM03 | Statement of administrator's proposal | |
15 Nov 2021 | AM02 | Statement of affairs with form AM02SOA | |
09 Nov 2021 | AM01 | Appointment of an administrator | |
02 Nov 2021 | AD01 | Registered office address changed from Office 23, 2nd Floor Innovation Way Discovery Park Sandwich CT13 9FF England to Tower Bridge House St. Katharines Way London E1W 1DD on 2 November 2021 | |
18 Feb 2021 | AA | Accounts for a small company made up to 30 April 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 27 October 2020 with updates | |
28 Oct 2019 | CS01 | Confirmation statement made on 27 October 2019 with updates | |
16 Jul 2019 | AA01 | Current accounting period extended from 31 October 2019 to 30 April 2020 | |
11 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
12 Feb 2019 | PSC05 | Change of details for Enigys Trading Limited as a person with significant control on 12 February 2019 | |
07 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with updates | |
23 Oct 2018 | AP01 | Appointment of Mr Evan William Salway as a director on 10 October 2018 | |
15 Aug 2018 | AD01 | Registered office address changed from 211 Dover Road Walmer Deal CT14 7NF England to Office 23, 2nd Floor Innovation Way Discovery Park Sandwich CT13 9FF on 15 August 2018 | |
09 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2018 | AD01 | Registered office address changed from 8 Church Meadows Church Lane Toddington Cheltenham GL54 5DB United Kingdom to 211 Dover Road Walmer Deal CT14 7NF on 8 August 2018 |