Advanced company searchLink opens in new window

THE GOOSE LIMITED

Company number 06945895

Filter by category

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2020 DS01 Application to strike the company off the register
21 Mar 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with updates
25 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with updates
05 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
10 Jul 2017 PSC02 Notification of Pubprop Limited as a person with significant control on 6 April 2016
04 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Aug 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 120
03 May 2016 CH01 Director's details changed for Mr Darren Raymond Bowler on 31 March 2016
03 May 2016 AD01 Registered office address changed from 51 Brodrick Road London SW17 7DX to 12 Patten Road London SW18 3RH on 3 May 2016
03 May 2016 CH03 Secretary's details changed for Alexis Corinne Gleisner on 31 March 2016
03 May 2016 AD02 Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
11 Aug 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 120
06 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jan 2015 SH06 Cancellation of shares. Statement of capital on 4 December 2014
  • GBP 120
02 Jan 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Jan 2015 SH03 Purchase of own shares.
28 Oct 2014 AA01 Current accounting period extended from 30 June 2014 to 31 December 2014
28 Oct 2014 MR04 Satisfaction of charge 9 in full
28 Oct 2014 MR04 Satisfaction of charge 7 in full