- Company Overview for GOPROPOSAL LTD (10004041)
- Filing history for GOPROPOSAL LTD (10004041)
- People for GOPROPOSAL LTD (10004041)
- Insolvency for GOPROPOSAL LTD (10004041)
- More for GOPROPOSAL LTD (10004041)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Dec 2022 | LIQ01 | Declaration of solvency | |
04 Oct 2022 | AD01 | Registered office address changed from C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ United Kingdom to 3 Field Court Field Court London WC1R 5EF on 4 October 2022 | |
04 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
04 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2022 | TM01 | Termination of appointment of Jonathan Kirkup as a director on 24 August 2022 | |
24 Aug 2022 | TM01 | Termination of appointment of Neal Watkins as a director on 24 August 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with updates | |
30 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2021 | MA | Memorandum and Articles of Association | |
13 Oct 2021 | AP01 | Appointment of Mr Jonathan Kirkup as a director on 30 September 2021 | |
11 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2021 | SH08 | Change of share class name or designation | |
08 Oct 2021 | AP01 | Appointment of Mr Neal Watkins as a director on 30 September 2021 | |
08 Oct 2021 | AP01 | Appointment of Mr Mark Parry as a director on 30 September 2021 | |
07 Oct 2021 | TM01 | Termination of appointment of Paul Barnes as a director on 30 September 2021 | |
07 Oct 2021 | AD01 | Registered office address changed from 16 Blackfriars Street Manchester M3 5BQ England to C23 - 5 & 6 Cobalt Park Way Cobalt Park Newcastle upon Tyne NE28 9EJ on 7 October 2021 | |
06 Oct 2021 | PSC07 | Cessation of James Fireproof Ashford as a person with significant control on 30 September 2021 | |
06 Oct 2021 | PSC02 | Notification of Sage Holding Company Limited as a person with significant control on 30 September 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
08 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Aug 2020 | AD01 | Registered office address changed from Unit 3 Royal Mills Redhill Street Manchester M4 5BA England to 16 Blackfriars Street Manchester M3 5BQ on 21 August 2020 |