GO TAWAY LIMITED

Company Documents

DateDescription
02/06/162 June 2016 COMPANY NAME CHANGED UNIVERSAL (COMMERCIAL) LIMITED
CERTIFICATE ISSUED ON 02/06/16

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM
FLAT 2 THE IVYSIDE 27 SEA ROAD
WESTGATE-ON-SEA
KENT
CT8 8TR

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/02/1615 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HAMILTON / 10/02/2015

View Document

15/07/1515 July 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM
PRESTON MILL MILL LANE
PRESTON
CANTERBURY
KENT
CT3 1HG

View Document

07/04/157 April 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

17/03/1517 March 2015 DISS40 (DISS40(SOAD))

View Document

16/03/1516 March 2015 30/06/13 TOTAL EXEMPTION FULL

View Document

16/03/1516 March 2015 30/06/12 TOTAL EXEMPTION FULL

View Document

14/03/1514 March 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/01/1527 January 2015 FIRST GAZETTE

View Document

21/06/1421 June 2014 DISS40 (DISS40(SOAD))

View Document

20/06/1420 June 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

17/06/1417 June 2014 FIRST GAZETTE

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH BATH

View Document

03/10/133 October 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002394,PR003245

View Document

03/10/133 October 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2013

View Document

31/07/1331 July 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003245,PR002394

View Document

31/07/1331 July 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2013

View Document

22/04/1322 April 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

01/03/131 March 2013 Annual return made up to 7 February 2012 with full list of shareholders

View Document

11/02/1311 February 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

11/02/1311 February 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

13/11/1213 November 2012 DISS40 (DISS40(SOAD))

View Document

12/11/1212 November 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

23/10/1223 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

07/06/117 June 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM UNIT 18A WINGHAM BUSINESS PARK GOODNESTONE ROAD WINGHAM KENT CT3 1AR

View Document

29/03/1129 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual return made up to 7 February 2009 with full list of shareholders

View Document

19/07/1019 July 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

18/03/1018 March 2010 30/06/08 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/09 FROM: GISTERED OFFICE CHANGED ON 27/05/2009 FROM PRESTON MILL LANE PRESTON NR CANTERBURY KENT CT3 1HG

View Document

19/12/0819 December 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

19/12/0819 December 2008 RETURN MADE UP TO 07/02/08; NO CHANGE OF MEMBERS

View Document

02/10/082 October 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

01/10/081 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/08 FROM: GISTERED OFFICE CHANGED ON 10/03/2008 FROM 18 A WINGHAM BUSINESS PARK GOODNESTONE ROAD WINGHAM CANTERBURY KENT CT3 1AR

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: G OFFICE CHANGED 26/11/07 PRESTON MILL MILL LANE PRESTON CANTERBURY KENT CT3 1HG

View Document

04/10/074 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 30/06/07

View Document

24/10/0624 October 2006 NEW SECRETARY APPOINTED

View Document

25/07/0625 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 SECRETARY RESIGNED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: G OFFICE CHANGED 04/04/06 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

07/02/067 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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