GO TABULAR LTD

Company Documents

DateDescription
06/03/246 March 2024 Final Gazette dissolved following liquidation

View Document

06/03/246 March 2024 Final Gazette dissolved following liquidation

View Document

06/12/236 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Registered office address changed from 7 Hopkins Mead Chelmsford CM2 6SS England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2021-11-09

View Document

09/11/219 November 2021 Appointment of a voluntary liquidator

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Statement of affairs

View Document

21/06/2121 June 2021 Change of details for Mr James O'hara as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Director's details changed for Mr James O'hara on 2021-06-17

View Document

17/06/2117 June 2021 Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to 7 Hopkins Mead Chelmsford CM2 6SS on 2021-06-17

View Document

17/06/2117 June 2021 Director's details changed for Mr James O'hara on 2021-06-17

View Document

27/02/2027 February 2020 CESSATION OF JAMES O'HARA AS A PSC

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES O'HARA / 07/02/2020

View Document

10/02/2010 February 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES O'HARA / 07/02/2020

View Document

07/02/207 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES O'HARA / 07/02/2020

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES O'HARA / 08/01/2019

View Document

08/01/198 January 2019 REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 10TH FL. KB ACCOUNTANCY ONE CANADA SQUARE CANARY WHARF LONDON E14 5AA UNITED KINGDOM

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

15/12/1715 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES O'HARA

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM THE HUB 20 DAWES ROAD LONDON SW6 7EN

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 10TH FL. KB ACCOUNTANCY ONE CANADA SQUARE CANARY WHARF LONDON, UNITED KINGDOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

21/10/1621 October 2016 ELECT TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

21/10/1621 October 2016 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

21/10/1621 October 2016 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/10/151 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 PREVSHO FROM 31/08/2014 TO 31/03/2014

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/12/141 December 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 70 MOORE HOUSE CASSILIS ROAD LONDON E14 9LN

View Document

26/11/1426 November 2014 REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 50 CASSILIS ROAD LONDON LONDON E149LJ UNITED KINGDOM

View Document

26/11/1426 November 2014 DISS40 (DISS40(SOAD))

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/08/131 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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