GO WALK TALK LTD

Company Documents

DateDescription
08/04/258 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

08/04/258 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2422 April 2024 Accounts for a dormant company made up to 2023-09-28

View Document

22/04/2422 April 2024 Confirmation statement made on 2022-09-23 with no updates

View Document

28/09/2328 September 2023 Registered office address changed from 1a Clarence Avenue Londonderry BT48 7NH Northern Ireland to 100 Clarence Avenue Londonderry BT48 7NG on 2023-09-28

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

04/04/234 April 2023 Accounts for a dormant company made up to 2022-09-28

View Document

04/04/234 April 2023 Termination of appointment of Irene Mcintyre as a secretary on 2023-03-22

View Document

04/04/234 April 2023 Cessation of Irene Marie Mcintyre as a person with significant control on 2023-01-01

View Document

04/04/234 April 2023 Termination of appointment of Anthony Gaynor Mcintyre as a director on 2023-03-21

View Document

04/04/234 April 2023 Termination of appointment of Irene Marie Mcintyre as a director on 2023-03-25

View Document

15/11/2215 November 2022 Voluntary strike-off action has been suspended

View Document

15/11/2215 November 2022 Voluntary strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

04/10/224 October 2022 First Gazette notice for voluntary strike-off

View Document

28/09/2228 September 2022 Annual accounts for year ending 28 Sep 2022

View Accounts

23/09/2223 September 2022 Application to strike the company off the register

View Document

28/09/2128 September 2021 Annual accounts for year ending 28 Sep 2021

View Accounts

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

22/06/1922 June 2019 DISS40 (DISS40(SOAD))

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/04/1930 April 2019 FIRST GAZETTE

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR ANTHONY GAYNOR MCINTYRE

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 32A CARLISLE ROAD LONDONDERRY BT48 6JW NORTHERN IRELAND

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 1A CLARENCE AVENUE LONDONDERRY BT48 7NH NORTHERN IRELAND

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 REGISTERED OFFICE CHANGED ON 10/11/2017 FROM CATALYST INC BAY ROAD LONDONDERRY BT48 7TG NORTHERN IRELAND

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MRS IRENE MARIE MCINTYRE

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM INNOVATION CENTRE, SCIENCE PARK BAY ROAD LONDONDERRY BT48 7TG

View Document

21/07/1621 July 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/06/1515 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

13/06/1513 June 2015 REGISTERED OFFICE CHANGED ON 13/06/2015 FROM AT THE OFFICES OF LAURA MOORE ACCOUNTANCY 253 WOODBROOK DERRY BT48 8FH UNITED KINGDOM

View Document

13/06/1513 June 2015 REGISTERED OFFICE CHANGED ON 13/06/2015 FROM INNOVATION CENTRE SCIENCE PARK BAY ROAD DERRY BT48 7TG NORTHERN IRELAND

View Document

13/06/1513 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA ZOE MCINTYRE / 12/06/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/10/1414 October 2014 SECRETARY APPOINTED MS IRENE MCINTYRE

View Document

13/05/1413 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company