GO DIGITAL SOLUTIONS LTD

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

17/02/2217 February 2022 Application to strike the company off the register

View Document

09/02/229 February 2022 Micro company accounts made up to 2020-07-30

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-27 with updates

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

09/04/209 April 2020 30/07/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE

View Document

30/04/1930 April 2019 30/07/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / ING. ALEŠ HÝBNER / 23/01/2019

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MS ZUZANA BITTEROVA

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

19/11/1819 November 2018 PSC'S CHANGE OF PARTICULARS / GO DIGITAL“ S.R.O / 19/11/2018

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

27/04/1827 April 2018 30/07/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

01/06/171 June 2017 DIRECTOR APPOINTED MR DAVID MALCOLM KAYE

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 41 CHALTON STREET FIRST FLOOR CHALTON STREET LONDON NW1 1JD

View Document

24/04/1724 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/16

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED ING. ALEŠ HÝBNER

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN JANOUSEK

View Document

11/01/1711 January 2017 COMPANY NAME CHANGED AKP MARKET LTD CERTIFICATE ISSUED ON 11/01/17

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JANOUSEK / 03/11/2016

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

18/11/1518 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/15

View Document

12/11/1512 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts for year ending 30 Jul 2015

View Accounts

23/10/1423 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JANOUSEK / 01/08/2014

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/14

View Document

30/07/1430 July 2014 Annual accounts for year ending 30 Jul 2014

View Accounts

02/04/142 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

01/04/141 April 2014 CURREXT FROM 30/06/2014 TO 30/07/2014

View Document

20/03/1420 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM THE PEST HOUSE BEDLAM STREET HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9EW ENGLAND

View Document

08/03/138 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

08/03/138 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM THE MIDSTALL,RANDOLPHS FARM BRIGHTON ROAD, HURSTPIERPOINT HASSOCKS WEST SUSSEX BN6 9EL ENGLAND

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/03/129 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

22/02/1222 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JANOUSEK / 10/06/2011

View Document

09/06/109 June 2010 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