GO DIGITAL TRANSFORMATIONS LTD

Beever And Struthers One Express Beever And Struthers One Express, Manchester, M4 5DL
StatusDISSOLVED
Company No.11144134
CategoryPrivate Limited Company
Incorporated11 Jan 2018
Age6 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution20 Feb 2024
Years3 months, 16 days

SUMMARY

GO DIGITAL TRANSFORMATIONS LTD is an dissolved private limited company with number 11144134. It was incorporated 6 years, 4 months, 27 days ago, on 11 January 2018 and it was dissolved 3 months, 16 days ago, on 20 February 2024. The company address is Beever And Struthers One Express Beever And Struthers One Express, Manchester, M4 5DL.



Company Fillings

Gazette dissolved liquidation

Date: 20 Feb 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Aug 2023

Action Date: 15 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2022

Action Date: 17 Dec 2022

Category: Address

Type: AD01

New address: Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL

Change date: 2022-12-17

Old address: St. Georges Court 215-219 Chester Road Manchester M15 4JE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 06 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Jul 2022

Action Date: 15 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Aug 2021

Action Date: 15 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-15

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 26 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Address

Type: AD01

Old address: 81 Sherard Court 3 Manor Gardens London N7 6FB United Kingdom

New address: St. Georges Court 215-219 Chester Road Manchester M15 4JE

Change date: 2020-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change account reference date company previous extended

Date: 13 May 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA01

New date: 2020-02-29

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Change to a person with significant control

Date: 17 Jan 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-07

Psc name: Mr Andrew Edward Cons

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2019

Action Date: 07 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-07

Psc name: Andrew Edward Cons

Documents

View document PDF

Capital name of class of shares

Date: 05 Mar 2018

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Louise Ellen Scardifield Cons

Appointment date: 2018-03-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2018

Action Date: 11 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Louise Ellen Scardifield Cons

Notification date: 2018-01-11

Documents

View document PDF

Notification of a person with significant control

Date: 02 Mar 2018

Action Date: 11 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Edward Cons

Notification date: 2018-01-11

Documents

View document PDF

Incorporation company

Date: 11 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABU AWAIS CONSULTING LTD

APARTMENT 95 MILL HOUSE,DEWSBURY,WF13 2EY

Number:08663057
Status:ACTIVE
Category:Private Limited Company

DAVIDSONS (MANCHESTER) LIMITED

12 WRIGHT STREET,MERSEYSIDE,PR9 0TL

Number:00361893
Status:ACTIVE
Category:Private Limited Company

GRANTCHESTER LIMITED

KINGS PLACE,LONDON,N1 9GE

Number:02489293
Status:ACTIVE
Category:Private Limited Company

LINGFIELD DEVELOPMENTS LIMITED

137 NEWHALL STREET,WEST MIDLANDS,B3 1SF

Number:03373580
Status:ACTIVE
Category:Private Limited Company

MONICAS HEALTH CARE LIMITED

22 BRACKNELL WALK BRACKNELL WALK,CRAWLEY,RH11 6EG

Number:11591268
Status:ACTIVE
Category:Private Limited Company

SOFTWARE IN PARTNERSHIP LIMITED

53 EASTWOOD ROAD,ESSEX,SS9 3AH

Number:04532484
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