GO CREATIVE LTD
Company Documents
Date | Description |
---|---|
15/08/2315 August 2023 | Final Gazette dissolved via voluntary strike-off |
15/08/2315 August 2023 | Final Gazette dissolved via voluntary strike-off |
12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
12/04/2212 April 2022 | First Gazette notice for voluntary strike-off |
30/03/2230 March 2022 | Application to strike the company off the register |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/08/205 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/09/1916 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/05/191 May 2019 | REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 923 FINCHLEY ROAD LONDON NW11 7PE |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/11/186 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/08/1522 August 2015 | DISS40 (DISS40(SOAD)) |
21/08/1521 August 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
21/07/1521 July 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
08/04/148 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY MARK WILLIAM RABJOHNS / 01/01/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/04/1311 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/03/1227 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE RABJOHNS / 01/11/2011 |
27/03/1227 March 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
27/03/1227 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK WILLIAM RABJOHNS / 01/11/2011 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/03/1121 March 2011 | Annual return made up to 20 March 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GAD ARNON / 01/10/2009 |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARK WILLIAM RABJOHNS / 01/10/2009 |
25/03/1025 March 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE RABJOHNS / 01/10/2009 |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/04/0928 April 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
14/01/0914 January 2009 | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS |
14/05/0714 May 2007 | NEW SECRETARY APPOINTED |
14/05/0714 May 2007 | NEW DIRECTOR APPOINTED |
14/05/0714 May 2007 | NEW DIRECTOR APPOINTED |
14/05/0714 May 2007 | NEW DIRECTOR APPOINTED |
29/03/0729 March 2007 | SECRETARY RESIGNED |
29/03/0729 March 2007 | DIRECTOR RESIGNED |
20/03/0720 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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