GO GET TECH LTD

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

05/08/215 August 2021 Appointment of Mr Roger Ricardo Gooden as a director on 2021-02-01

View Document

05/08/215 August 2021 Termination of appointment of Jonathan Mark Rutter as a director on 2021-02-01

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER GOODEN

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR REBECCA RICHARDSON

View Document

13/06/2013 June 2020 COMPANY RESTORED ON 13/06/2020

View Document

13/06/2013 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 STRUCK OFF AND DISSOLVED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 FIRST GAZETTE

View Document

02/11/192 November 2019 DISS40 (DISS40(SOAD))

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

30/10/1930 October 2019 REGISTERED OFFICE CHANGED ON 30/10/2019 FROM 1ST FLOOR, VICTORIA FOUNDRY MARSHALL STREET LEEDS LS11 9EH ENGLAND

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

26/07/1926 July 2019 PREVEXT FROM 28/02/2019 TO 31/03/2019

View Document

09/07/199 July 2019 DIRECTOR APPOINTED MR JONATHAN MARK RUTTER

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MISS REBECCA RICHARDSON

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM THE GRANARY MANOR BUSINESS PARK EAST DRAYTON RETFORD DN22 0LG ENGLAND

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA RICHARDSON

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR ROGER GOODEN / 01/08/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GOODEN / 19/07/2018

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 2ND FLOOR, 15 THE BROADWAY HATFIELD AL9 5HZ ENGLAND

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MS REBECCA GEORGINA RICHARDSON

View Document

22/02/1822 February 2018 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