- Company Overview for THE LITTLE GREEN GOAT LTD (09519984)
- Filing history for THE LITTLE GREEN GOAT LTD (09519984)
- People for THE LITTLE GREEN GOAT LTD (09519984)
- More for THE LITTLE GREEN GOAT LTD (09519984)
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) |
---|---|---|---|
07 Mar 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2023 | DS01 | Application to strike the company off the register | |
12 Feb 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
12 Feb 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 January 2023 | |
21 Jun 2022 | AD01 | Registered office address changed from Suite 2073 Letraset Building Wotton Road Ashford TN23 6LN England to 6 Albemarle Road Willesborough Ashford TN24 0HL on 21 June 2022 | |
05 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with updates | |
16 Aug 2021 | AD01 | Registered office address changed from 6 Albemarle Road Ashford Kent TN24 0HL England to Suite 2073 Letraset Building Wotton Road Ashford TN23 6LN on 16 August 2021 | |
07 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 May 2021 | PSC04 | Change of details for Mr Simon John Hayes as a person with significant control on 1 April 2021 | |
04 May 2021 | PSC01 | Notification of Ann Hayes as a person with significant control on 1 April 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with updates | |
04 Jun 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
05 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
06 Nov 2018 | CH01 | Director's details changed for Mrs Ann Ann Elizabeth Hayes on 6 November 2018 | |
05 Nov 2018 | AP01 | Appointment of Mrs Ann Ann Elizabeth Hayes as a director on 5 November 2018 | |
15 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 22 April 2018 with updates | |
19 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
23 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |