GO DEVIL MOTORS LTD
Status | DISSOLVED |
Company No. | 07533669 |
Category | Private Limited Company |
Incorporated | 17 Feb 2011 |
Age | 13 years, 2 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 1 month, 17 days |
SUMMARY
GO DEVIL MOTORS LTD is an dissolved private limited company with number 07533669. It was incorporated 13 years, 2 months, 13 days ago, on 17 February 2011 and it was dissolved 3 years, 1 month, 17 days ago, on 16 March 2021. The company address is 22-26 Bank Street, Herne Bay, CT6 5EA, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Mar 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Nov 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 28 Feb 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Address
Type: AD01
Old address: Unit 3 Roundabout Farm Greenhill Herne Bay Kent CT6 8LW
New address: 22-26 Bank Street Herne Bay CT6 5EA
Change date: 2020-02-25
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Change to a person with significant control
Date: 10 Oct 2019
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-01
Psc name: Mr Douglas Leonard Thomas Aldous
Documents
Change person director company with change date
Date: 10 Oct 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-01
Officer name: Mr Douglas Leonard Thomas Aldous
Documents
Resolution
Date: 02 May 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 01 Apr 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Certificate change of name company
Date: 13 Oct 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed old ones classics LIMITED\certificate issued on 13/10/14
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2014
Action Date: 13 Oct 2014
Category: Address
Type: AD01
Old address: 3 Blackburn Road Herne Bay Kent CT6 7RJ
New address: Unit 3 Roundabout Farm Greenhill Herne Bay Kent CT6 8LW
Change date: 2014-10-13
Documents
Termination director company with name termination date
Date: 18 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Ambrose
Termination date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Change registered office address company with date old address
Date: 22 Feb 2013
Action Date: 22 Feb 2013
Category: Address
Type: AD01
Old address: 1 Kingfisher Court Herne Bay Kent CT6 7PL
Change date: 2013-02-22
Documents
Change person director company with change date
Date: 22 Feb 2013
Action Date: 31 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Raymond Ambrose
Change date: 2012-12-31
Documents
Change person director company with change date
Date: 22 Feb 2013
Action Date: 31 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Douglas Leonard Thomas Aldous
Change date: 2012-12-31
Documents
Appoint person director company with name
Date: 20 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Raymond Ambrose
Documents
Capital allotment shares
Date: 19 Nov 2012
Action Date: 01 Nov 2012
Category: Capital
Type: SH01
Date: 2012-11-01
Capital : 100 GBP
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Change registered office address company with date old address
Date: 07 Aug 2012
Action Date: 07 Aug 2012
Category: Address
Type: AD01
Old address: 149-151 Mortimer Street Herne Bay Kent CT6 5HA United Kingdom
Change date: 2012-08-07
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Change registered office address company with date old address
Date: 10 Jan 2012
Action Date: 10 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-10
Old address: 171-173 Gray's Inn Road London WC1X 8UE United Kingdom
Documents
Capital allotment shares
Date: 11 Aug 2011
Action Date: 21 Jul 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-07-21
Documents
Appoint person director company with name
Date: 08 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Douglas Leonard Thomas Aldous
Documents
Termination director company with name
Date: 08 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Galloway
Documents
Termination secretary company with name
Date: 08 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David John Vallance
Documents
Some Companies
27 OAKGROVE GARDENS,EASTLEIGH,SO50 6LZ
Number: | 05225214 |
Status: | ACTIVE |
Category: | Private Limited Company |
34-35 EASTCASTLE ST,LONDON,W1W 8DW
Number: | 10042388 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH LANE,ELLAND,HX5 0HQ
Number: | 10648127 |
Status: | ACTIVE |
Category: | Private Limited Company |
365 BURY OLD ROAD,MANCHESTER,M25 1QA
Number: | 09145802 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONAL SKILLS ACADEMY FOR NUCLEAR LIMITED
THE BASE,WARRINGTON,WA2 7NG
Number: | 06423637 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE POPLARS, BRIDGE STREET,NORTH LINCOLNSHIRE,DN20 8NQ
Number: | 03358212 |
Status: | ACTIVE |
Category: | Private Limited Company |