Goe Development Limited

DataGardener
in liquidation
Small

Goe Development Limited

11956139Private Limited With Share Capital

C/O Inquesta Corporate Recovery, St John'S Terrace 11-15New Road, Manchester, M261LS
Incorporated

20/04/2019

Company Age

7 years

Directors

2

Employees

11

SIC Code

74203

Risk

not scored

Company Overview

Registration, classification & business activity

Goe Development Limited (11956139) is a private limited with share capital incorporated on 20/04/2019 (7 years old) and registered in manchester, M261LS. The company operates under SIC code 74203 - film processing.

Private Limited With Share Capital
SIC: 74203
Small
Incorporated 20/04/2019
M261LS
11 employees

Financial Overview

Total Assets

£2.72M

Liabilities

£3.30M

Net Assets

£-578.9K

Cash

£1.4K

Key Metrics

11

Employees

2

Directors

1

Shareholders

4

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

53
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-08-2025
Default Companies House Service Address Applied Psc
Category:Address
Date:26-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2024
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-07-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:25-07-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-07-2024
Resolution
Category:Resolution
Date:25-07-2024
Default Companies House Service Address Applied Officer
Category:Address
Date:21-06-2024
Default Companies House Service Address Applied Officer
Category:Address
Date:21-06-2024
Default Companies House Registered Office Address Applied
Category:Address
Date:21-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-08-2023
Capital Alter Shares Subdivision
Category:Capital
Date:22-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:13-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:12-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2021
Memorandum Articles
Category:Incorporation
Date:20-09-2021
Resolution
Category:Resolution
Date:20-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2021
Second Filing Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-06-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2020
Resolution
Category:Resolution
Date:21-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2019
Incorporation Company
Category:Incorporation
Date:20-04-2019

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date04/08/2023
Latest Accounts31/12/2022

Trading Addresses

Third Floor, One London Square Cross Lanes, Guildford, Surrey, GU11UN
C/O Inquesta Corporate Recovery, St John'S Terrace 11-15New Road, Manchester, M26 1Ls, M261LSRegistered

Contact

C/O Inquesta Corporate Recovery, St John'S Terrace 11-15New Road, Manchester, M261LS