GO DIGITAL TRANSFORMATIONS LTD
Company Documents
| Date | Description |
|---|---|
| 20/02/2420 February 2024 | Final Gazette dissolved following liquidation |
| 20/02/2420 February 2024 | Final Gazette dissolved following liquidation |
| 20/11/2320 November 2023 | Return of final meeting in a members' voluntary winding up |
| 11/08/2311 August 2023 | Liquidators' statement of receipts and payments to 2023-06-15 |
| 17/12/2217 December 2022 | Registered office address changed from St. Georges Court 215-219 Chester Road Manchester M15 4JE to Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2022-12-17 |
| 13/05/2013 May 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 13/05/2013 May 2020 | PREVEXT FROM 31/01/2020 TO 29/02/2020 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES |
| 03/04/193 April 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES |
| 17/01/1917 January 2019 | PSC'S CHANGE OF PARTICULARS / MR ANDREW EDWARD CONS / 07/01/2019 |
| 16/01/1916 January 2019 | CESSATION OF ANDREW EDWARD CONS AS A PSC |
| 02/03/182 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE ELLEN SCARDIFIELD CONS |
| 02/03/182 March 2018 | SECRETARY APPOINTED MRS LOUISE ELLEN SCARDIFIELD CONS |
| 02/03/182 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW EDWARD CONS |
| 11/01/1811 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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