GO TIME LTD
Company Documents
Date | Description |
---|---|
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
19/09/2319 September 2023 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | Secretary's details changed for Mr Brian Boateng on 2023-05-01 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
16/05/2316 May 2023 | Change of details for Mr Brian Boateng as a person with significant control on 2023-05-01 |
16/05/2316 May 2023 | Director's details changed for Mr Brian Boateng on 2023-05-01 |
13/04/2313 April 2023 | Compulsory strike-off action has been discontinued |
13/04/2313 April 2023 | Compulsory strike-off action has been discontinued |
12/04/2312 April 2023 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 41 Great Portland Street London W1W 7LA on 2023-04-12 |
12/04/2312 April 2023 | Confirmation statement made on 2022-05-02 with no updates |
25/11/2225 November 2022 | Compulsory strike-off action has been suspended |
25/11/2225 November 2022 | Compulsory strike-off action has been suspended |
11/05/2211 May 2022 | Compulsory strike-off action has been suspended |
11/05/2211 May 2022 | Compulsory strike-off action has been suspended |
23/06/2123 June 2021 | Confirmation statement made on 2021-05-02 with no updates |
29/05/2129 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
03/06/203 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/05/194 May 2019 | DISS40 (DISS40(SOAD)) |
03/05/193 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
30/04/1930 April 2019 | APPOINTMENT TERMINATED, SECRETARY NANA NTORINKANSAH |
30/04/1930 April 2019 | PSC'S CHANGE OF PARTICULARS / MR BRIAN BOATENG / 03/05/2018 |
30/04/1930 April 2019 | CESSATION OF NANA NTORINKANSAH AS A PSC |
30/04/1930 April 2019 | APPOINTMENT TERMINATED, DIRECTOR NANA NTORINKANSAH |
02/04/192 April 2019 | FIRST GAZETTE |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
03/05/173 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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