- Company Overview for T5 GO LIMITED (10288219)
- Filing history for T5 GO LIMITED (10288219)
- People for T5 GO LIMITED (10288219)
- Insolvency for T5 GO LIMITED (10288219)
- More for T5 GO LIMITED (10288219)
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) |
---|---|---|---|
10 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Oct 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Sep 2018 | AD01 | Registered office address changed from Unit 4 Flexspace Jessop Close Newark Industrial Estate Newark NG24 2TT England to C/O Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 14 September 2018 | |
07 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
07 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2018 | LIQ02 | Statement of affairs | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2018 | AD01 | Registered office address changed from Old Post Office West End Swaton Sleaford Lincolnshire NG34 0JL United Kingdom to Unit 4 Flexspace Jessop Close Newark Industrial Estate Newark NG24 2TT on 2 June 2018 | |
21 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2017 | AP01 | Appointment of Mr Nathan John Eaves as a director on 17 August 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
20 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-20
|