Advanced company searchLink opens in new window

GOAT FASHION LIMITED

Company number 04121355

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2023 DS01 Application to strike the company off the register
21 Jun 2023 PSC07 Cessation of 1661, Inc. as a person with significant control on 25 November 2020
21 Jun 2023 PSC01 Notification of Yunah Lee as a person with significant control on 25 November 2020
20 Jun 2023 CH01 Director's details changed for Ms Yunah Lee on 27 April 2022
26 May 2023 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 26 May 2023
26 May 2023 AD01 Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 26 May 2023
03 Apr 2023 SH20 Statement by Directors
03 Apr 2023 SH19 Statement of capital on 3 April 2023
  • GBP 1
03 Apr 2023 CAP-SS Solvency Statement dated 27/03/23
03 Apr 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
31 Aug 2021 AD01 Registered office address changed from Tallis House C/O Legalinx Ltd 2 Tallis Street Temple, London EC4Y 0AB England to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 31 August 2021
13 Jul 2021 PSC02 Notification of 1661, Inc. as a person with significant control on 25 November 2020
23 Apr 2021 MR04 Satisfaction of charge 2 in full
09 Feb 2021 MA Memorandum and Articles of Association
09 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2021 SH08 Change of share class name or designation
23 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
23 Dec 2020 PSC07 Cessation of Jane Charlotte Lewis as a person with significant control on 25 November 2020
22 Dec 2020 TM01 Termination of appointment of Peter Shasha as a director on 25 November 2020