Download leads from Nexok and grow your business. Find out more

Go Digi Limited

Documents

Total Documents27
Total Pages88

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off
21 July 2015First Gazette notice for voluntary strike-off
7 July 2015Application to strike the company off the register
29 May 2015Total exemption small company accounts made up to 31 January 2015
29 May 2015Previous accounting period shortened from 31 March 2015 to 31 January 2015
31 October 2014Total exemption full accounts made up to 31 March 2014
25 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
25 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
6 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1
7 August 2013Total exemption small company accounts made up to 31 March 2013
29 July 2013Registered office address changed from 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR England on 29 July 2013
18 April 2013Previous accounting period extended from 30 September 2012 to 31 March 2013
26 October 2012Annual return made up to 4 September 2012 with a full list of shareholders
26 October 2012Annual return made up to 4 September 2012 with a full list of shareholders
11 April 2012Total exemption small company accounts made up to 30 September 2011
21 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
21 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
18 July 2011Registered office address changed from 20 Central Avenue St Andrews Business Park Thorpe St Andrew Norwich Norfolk NR7 0HR United Kingdom on 18 July 2011
7 June 2011Registered office address changed from Suite 1, King William House 202 Manchester Road Bolton BL3 2QS Uk on 7 June 2011
7 June 2011Registered office address changed from Suite 1, King William House 202 Manchester Road Bolton BL3 2QS Uk on 7 June 2011
31 May 2011Total exemption small company accounts made up to 30 September 2010
2 November 2010Director's details changed for Aaron Broome on 4 September 2010
2 November 2010Annual return made up to 4 September 2010 with a full list of shareholders
2 November 2010Director's details changed for Aaron Broome on 4 September 2010
2 November 2010Annual return made up to 4 September 2010 with a full list of shareholders
4 September 2009Incorporation
Sign up now to grow your client base. Plans & Pricing