GO TANNING LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Liquidators' statement of receipts and payments to 2025-04-04

View Document

30/04/2430 April 2024 Statement of affairs

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Registered office address changed from 5a Station Terrace East Boldon Tyne & Wear NE36 0LJ to 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 2024-04-16

View Document

16/04/2416 April 2024 Appointment of a voluntary liquidator

View Document

16/04/2416 April 2024 Resolutions

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

18/10/2318 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

19/01/2219 January 2022 Notification of Stefano Corazzi as a person with significant control on 2022-01-19

View Document

19/01/2219 January 2022 Cessation of Fiaz Sarwar Hakim as a person with significant control on 2022-01-19

View Document

01/11/211 November 2021 Notification of Fiaz Sarwar Hakim as a person with significant control on 2021-10-31

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

22/10/2122 October 2021 Termination of appointment of Fiaz Sarwar Hakim as a director on 2021-10-22

View Document

22/10/2122 October 2021 Appointment of Mr Stefano Corazzi as a director on 2021-10-22

View Document

22/10/2122 October 2021 Cessation of Fiaz Sarwar Hakim as a person with significant control on 2021-10-22

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

20/10/1720 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/01/167 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

07/01/157 January 2015 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