GO DEVIL MOTORS LTD

22-26 Bank Street, Herne Bay, CT6 5EA, England
StatusDISSOLVED
Company No.07533669
CategoryPrivate Limited Company
Incorporated17 Feb 2011
Age13 years, 2 months, 13 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Nov 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 02 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Raymond Ambrose

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2012

Action Date: 01 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-01

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 11 Aug 2011

Action Date: 21 Jul 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-07-21

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Douglas Leonard Thomas Aldous

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lee Galloway

Documents

View document PDF

Termination secretary company with name

Date: 08 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David John Vallance

Documents

View document PDF

Incorporation company

Date: 17 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRIFIX LIMITED

27 OAKGROVE GARDENS,EASTLEIGH,SO50 6LZ

Number:05225214
Status:ACTIVE
Category:Private Limited Company

GALAXY WHOLESALE LIMITED

34-35 EASTCASTLE ST,LONDON,W1W 8DW

Number:10042388
Status:ACTIVE
Category:Private Limited Company

GOURANGA CAR CARE CENTRE LTD

SOUTH LANE,ELLAND,HX5 0HQ

Number:10648127
Status:ACTIVE
Category:Private Limited Company

HEATON NEWS LIMITED

365 BURY OLD ROAD,MANCHESTER,M25 1QA

Number:09145802
Status:ACTIVE
Category:Private Limited Company
Number:06423637
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

T. DOBSON LIMITED

THE POPLARS, BRIDGE STREET,NORTH LINCOLNSHIRE,DN20 8NQ

Number:03358212
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source