- Company Overview for THE GOOSE LIMITED (06945895)
- Filing history for THE GOOSE LIMITED (06945895)
- People for THE GOOSE LIMITED (06945895)
- Charges for THE GOOSE LIMITED (06945895)
- More for THE GOOSE LIMITED (06945895)
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
|
|
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
|
|
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
|
|
02 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
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 |