- Company Overview for GOTDURUR LTD (10651127)
- Filing history for GOTDURUR LTD (10651127)
- People for GOTDURUR LTD (10651127)
- More for GOTDURUR LTD (10651127)
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 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2019 | DS01 | Application to strike the company off the register | |
16 Oct 2019 | AA | Micro company accounts made up to 5 April 2019 | |
29 Apr 2019 | AD01 | Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 29 April 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
19 Nov 2018 | AA | Micro company accounts made up to 5 April 2018 | |
20 Jun 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 5 April 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
28 Mar 2018 | PSC07 | Cessation of Ryan Randles as a person with significant control on 20 April 2017 | |
27 Mar 2018 | PSC01 | Notification of Alvin Guiang as a person with significant control on 20 April 2017 | |
08 Mar 2018 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 8 March 2018 | |
14 Dec 2017 | CH01 | Director's details changed for Mr Alvin Guiang on 20 April 2017 | |
15 Aug 2017 | TM01 | Termination of appointment of Ryan Randles as a director on 20 April 2017 | |
15 Aug 2017 | AP01 | Appointment of Mr Alvin Guiang as a director on 20 April 2017 | |
02 Jun 2017 | AD01 | Registered office address changed from 95 Carr Road Fleetwood FY7 6QQ United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 2 June 2017 | |
03 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-03
|