Advanced company searchLink opens in new window

GO MAGAZINE LTD

Company number 05366800

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)
25 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2013 DS01 Application to strike the company off the register
25 Feb 2013 CERTNM Company name changed eyecatchers advertising LIMITED\certificate issued on 25/02/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-02-23
21 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
Statement of capital on 2013-02-21
  • GBP 2
11 Jan 2013 AA Total exemption small company accounts made up to 29 February 2012
15 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
05 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
15 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
01 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
15 Feb 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Philip Brian Lott on 15 February 2010
15 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
16 Feb 2009 363a Return made up to 16/02/09; full list of members
22 Dec 2008 AA Total exemption small company accounts made up to 28 February 2008
18 Feb 2008 363a Return made up to 16/02/08; full list of members
16 Jan 2008 AA Total exemption small company accounts made up to 28 February 2007
16 Apr 2007 363s Return made up to 16/02/07; full list of members
06 Dec 2006 AA Total exemption small company accounts made up to 28 February 2006
20 Feb 2006 363s Return made up to 16/02/06; full list of members
20 Feb 2006 363(288) Secretary's particulars changed;director's particulars changed
30 Sep 2005 287 Registered office changed on 30/09/05 from: 10TH floor alexandra house alexandra road swansea west glamorgan SA1 5ED
10 Mar 2005 CERTNM Company name changed eye catchers advertising LIMITED\certificate issued on 10/03/05
25 Feb 2005 287 Registered office changed on 25/02/05 from: 2 cathedral road cardiff CF11 9LJ
25 Feb 2005 288a New secretary appointed