GO TIME LTD

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 Secretary's details changed for Mr Brian Boateng on 2023-05-01

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

16/05/2316 May 2023 Change of details for Mr Brian Boateng as a person with significant control on 2023-05-01

View Document

16/05/2316 May 2023 Director's details changed for Mr Brian Boateng on 2023-05-01

View Document

13/04/2313 April 2023 Compulsory strike-off action has been discontinued

View Document

13/04/2313 April 2023 Compulsory strike-off action has been discontinued

View Document

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

View Document

12/04/2312 April 2023 Confirmation statement made on 2022-05-02 with no updates

View Document

25/11/2225 November 2022 Compulsory strike-off action has been suspended

View Document

25/11/2225 November 2022 Compulsory strike-off action has been suspended

View Document

11/05/2211 May 2022 Compulsory strike-off action has been suspended

View Document

11/05/2211 May 2022 Compulsory strike-off action has been suspended

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-02 with no updates

View Document

29/05/2129 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/05/194 May 2019 DISS40 (DISS40(SOAD))

View Document

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, SECRETARY NANA NTORINKANSAH

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN BOATENG / 03/05/2018

View Document

30/04/1930 April 2019 CESSATION OF NANA NTORINKANSAH AS A PSC

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR NANA NTORINKANSAH

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/05/173 May 2017 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