GO DIGITAL TRANSFORMATIONS LTD
Status | DISSOLVED |
Company No. | 11144134 |
Category | Private Limited Company |
Incorporated | 11 Jan 2018 |
Age | 6 years, 4 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 20 Feb 2024 |
Years | 3 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
Liquidation voluntary members return of final meeting
Date: 20 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 06 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 06 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 26 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 26 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 05 Mar 2018
Category: Capital
Type: SH08
Documents
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
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
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
Some Companies
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 |
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 |
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 |