GO WALK TALK LTD
Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Final Gazette dissolved via voluntary strike-off |
08/04/258 April 2025 | Final Gazette dissolved via voluntary strike-off |
22/04/2422 April 2024 | Accounts for a dormant company made up to 2023-09-28 |
22/04/2422 April 2024 | Confirmation statement made on 2022-09-23 with no updates |
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 |
28/09/2328 September 2023 | Annual accounts for year ending 28 Sep 2023 |
04/04/234 April 2023 | Accounts for a dormant company made up to 2022-09-28 |
04/04/234 April 2023 | Termination of appointment of Irene Mcintyre as a secretary on 2023-03-22 |
04/04/234 April 2023 | Cessation of Irene Marie Mcintyre as a person with significant control on 2023-01-01 |
04/04/234 April 2023 | Termination of appointment of Anthony Gaynor Mcintyre as a director on 2023-03-21 |
04/04/234 April 2023 | Termination of appointment of Irene Marie Mcintyre as a director on 2023-03-25 |
15/11/2215 November 2022 | Voluntary strike-off action has been suspended |
15/11/2215 November 2022 | Voluntary strike-off action has been suspended |
04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
28/09/2228 September 2022 | Annual accounts for year ending 28 Sep 2022 |
23/09/2223 September 2022 | Application to strike the company off the register |
28/09/2128 September 2021 | Annual accounts for year ending 28 Sep 2021 |
24/09/2124 September 2021 | Compulsory strike-off action has been discontinued |
24/09/2124 September 2021 | Compulsory strike-off action has been discontinued |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-23 with no updates |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
28/09/2028 September 2020 | Annual accounts for year ending 28 Sep 2020 |
22/06/1922 June 2019 | DISS40 (DISS40(SOAD)) |
21/06/1921 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/04/1930 April 2019 | FIRST GAZETTE |
27/11/1827 November 2018 | DIRECTOR APPOINTED MR ANTHONY GAYNOR MCINTYRE |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
05/03/185 March 2018 | REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 32A CARLISLE ROAD LONDONDERRY BT48 6JW NORTHERN IRELAND |
05/03/185 March 2018 | REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 1A CLARENCE AVENUE LONDONDERRY BT48 7NH NORTHERN IRELAND |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
10/11/1710 November 2017 | REGISTERED OFFICE CHANGED ON 10/11/2017 FROM CATALYST INC BAY ROAD LONDONDERRY BT48 7TG NORTHERN IRELAND |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/11/163 November 2016 | DIRECTOR APPOINTED MRS IRENE MARIE MCINTYRE |
21/07/1621 July 2016 | REGISTERED OFFICE CHANGED ON 21/07/2016 FROM INNOVATION CENTRE, SCIENCE PARK BAY ROAD LONDONDERRY BT48 7TG |
21/07/1621 July 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/02/1612 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
15/06/1515 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
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 |
13/06/1513 June 2015 | REGISTERED OFFICE CHANGED ON 13/06/2015 FROM INNOVATION CENTRE SCIENCE PARK BAY ROAD DERRY BT48 7TG NORTHERN IRELAND |
13/06/1513 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA ZOE MCINTYRE / 12/06/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/10/1414 October 2014 | SECRETARY APPOINTED MS IRENE MCINTYRE |
13/05/1413 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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