Advanced company searchLink opens in new window

GO! TECHNOLOGY LTD.

Company number 03479087

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Nov 2016 DS01 Application to strike the company off the register
15 Jun 2016 AD01 Registered office address changed from 47 Riverside Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP to 6 Stirling Park Laker Road Rochester Kent ME1 3QR on 15 June 2016
19 May 2016 AA Total exemption small company accounts made up to 31 August 2015
08 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
01 Oct 2015 TM01 Termination of appointment of Mark Roger Robinson as a director on 21 August 2015
25 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
08 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
08 Jan 2015 AP03 Appointment of Mr Hugh Francis Edmonds as a secretary on 1 June 2014
08 Jan 2015 TM02 Termination of appointment of Robert Stjohn Smith as a secretary on 1 June 2014
29 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
30 May 2013 AA Accounts for a dormant company made up to 31 August 2012
02 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
05 Mar 2012 AP03 Appointment of Mr Robert Stjohn Smith as a secretary
05 Mar 2012 TM02 Termination of appointment of David Brown as a secretary
02 Jan 2012 AA Accounts for a dormant company made up to 31 August 2011
21 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
14 Jan 2011 AA Accounts for a dormant company made up to 31 August 2010
20 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
09 Feb 2010 AA Accounts for a dormant company made up to 31 August 2009
23 Dec 2009 AR01 Annual return made up to 11 December 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Mr Phillip James Lancaster on 23 December 2009
23 Dec 2009 CH01 Director's details changed for Mark Robinson on 23 December 2009