Founded in 2006, Go Taway Ltd has its registered office in Ramsgate, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. White, Malcolm, Mmr, Bath, Deborah, Nagi, Praktesh Jamil, Hamilton, Brian are listed as the directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITE, Malcolm, Mmr | 15 June 2016 | - | 1 |
HAMILTON, Brian | 07 February 2006 | 15 June 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATH, Deborah | 26 June 2006 | 31 January 2014 | 1 |
NAGI, Praktesh Jamil | 07 February 2006 | 26 June 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 August 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 June 2017 | |
AP01 - Appointment of director | 17 June 2016 | |
TM01 - Termination of appointment of director | 16 June 2016 | |
RESOLUTIONS - N/A | 02 June 2016 | |
AD01 - Change of registered office address | 02 June 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 15 February 2016 | |
CH01 - Change of particulars for director | 15 February 2016 | |
AA - Annual Accounts | 15 July 2015 | |
AD01 - Change of registered office address | 17 June 2015 | |
AR01 - Annual Return | 07 April 2015 | |
DISS40 - Notice of striking-off action discontinued | 17 March 2015 | |
AA - Annual Accounts | 16 March 2015 | |
AA - Annual Accounts | 16 March 2015 | |
DISS16(SOAS) - N/A | 14 March 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 January 2015 | |
DISS40 - Notice of striking-off action discontinued | 21 June 2014 | |
AR01 - Annual Return | 20 June 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 June 2014 | |
TM02 - Termination of appointment of secretary | 05 March 2014 | |
3.6 - Abstract of receipt and payments in receivership | 03 October 2013 | |
RM02 - N/A | 03 October 2013 | |
RM02 - N/A | 31 July 2013 | |
3.6 - Abstract of receipt and payments in receivership | 31 July 2013 | |
AR01 - Annual Return | 22 April 2013 | |
AR01 - Annual Return | 01 March 2013 | |
LQ01 - Notice of appointment of receiver or manager | 11 February 2013 | |
LQ01 - Notice of appointment of receiver or manager | 11 February 2013 | |
DISS40 - Notice of striking-off action discontinued | 13 November 2012 | |
AA - Annual Accounts | 12 November 2012 | |
DISS16(SOAS) - N/A | 23 October 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 August 2012 | |
AA - Annual Accounts | 07 June 2011 | |
AD01 - Change of registered office address | 20 April 2011 | |
AR01 - Annual Return | 29 March 2011 | |
AR01 - Annual Return | 16 September 2010 | |
AR01 - Annual Return | 16 September 2010 | |
AA - Annual Accounts | 19 July 2010 | |
AA - Annual Accounts | 18 March 2010 | |
287 - Change in situation or address of Registered Office | 27 May 2009 | |
363s - Annual Return | 19 December 2008 | |
AA - Annual Accounts | 19 December 2008 | |
395 - Particulars of a mortgage or charge | 02 October 2008 | |
395 - Particulars of a mortgage or charge | 01 October 2008 | |
287 - Change in situation or address of Registered Office | 10 March 2008 | |
287 - Change in situation or address of Registered Office | 26 November 2007 | |
395 - Particulars of a mortgage or charge | 04 October 2007 | |
363s - Annual Return | 08 June 2007 | |
225 - Change of Accounting Reference Date | 20 April 2007 | |
288a - Notice of appointment of directors or secretaries | 24 October 2006 | |
395 - Particulars of a mortgage or charge | 25 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 July 2006 | |
288b - Notice of resignation of directors or secretaries | 04 July 2006 | |
288a - Notice of appointment of directors or secretaries | 04 April 2006 | |
288a - Notice of appointment of directors or secretaries | 04 April 2006 | |
287 - Change in situation or address of Registered Office | 04 April 2006 | |
288b - Notice of resignation of directors or secretaries | 22 March 2006 | |
288b - Notice of resignation of directors or secretaries | 22 March 2006 | |
NEWINC - New incorporation documents | 07 February 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 25 September 2008 | Outstanding |
N/A |
Legal mortgage | 01 October 2007 | Outstanding |
N/A |
Debenture | 21 July 2006 | Outstanding |
N/A |