Advanced company searchLink opens in new window

GOOSEWIRE IP LIMITED

Company number 07427472

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)
12 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2016 4.72 Return of final meeting in a creditors' voluntary winding up
23 Sep 2015 AD01 Registered office address changed from Avanta Media Village 131-151 Great Titchfield Street London W1W 5BB England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 23 September 2015
22 Sep 2015 4.20 Statement of affairs with form 4.19
22 Sep 2015 600 Appointment of a voluntary liquidator
22 Sep 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-15
09 Sep 2015 CH01 Director's details changed for Peter Anthony Ronald Ellul on 2 July 2015
17 Jul 2015 AP04 Appointment of Kac Services Limited as a secretary on 16 July 2015
16 Jul 2015 TM02 Termination of appointment of Friars Management Services Limited as a secretary on 15 July 2015
13 Apr 2015 AD01 Registered office address changed from 3 Spital Yard Spital Square London E1 6AQ to Avanta Media Village 131-151 Great Titchfield Street London W1W 5BB on 13 April 2015
07 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
18 Feb 2014 AP01 Appointment of Mr John Weaver as a director
14 Feb 2014 TM01 Termination of appointment of Stephen Brown as a director
04 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
15 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
06 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
06 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
05 Dec 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
26 Apr 2011 TM01 Termination of appointment of Karen Clark as a director
19 Apr 2011 AP01 Appointment of Stephen James Brown as a director
19 Apr 2011 AP01 Appointment of Peter Anthony Ronald Ellul as a director
02 Nov 2010 NEWINC Incorporation