Advanced company searchLink opens in new window

GONE WEST GLOBAL LTD

Company number 08771195

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)
30 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
25 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
06 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with updates
17 Jun 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 March 2022
09 Aug 2021 AD01 Registered office address changed from 2030 Hub 23 Argyle Street Liverpool L1 5BL England to 2030Hub Cotton Exchange Suite 616F, Bixteth Street Liverpool L3 9LQ on 9 August 2021
09 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with updates
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 7 April 2021
  • GBP 110.501
07 Apr 2021 CS01 Confirmation statement made on 4 March 2021 with updates
29 Mar 2021 TM01 Termination of appointment of Oliver Jay Hooton as a director on 11 November 2020
23 Feb 2021 TM01 Termination of appointment of Wendy Elizabeth Bonham-Carter as a director on 15 February 2021
07 Oct 2020 AD01 Registered office address changed from 111 South Road Waterloo Liverpool L22 0LT United Kingdom to 2030 Hub 23 Argyle Street Liverpool L1 5BL on 7 October 2020
17 Jun 2020 MA Memorandum and Articles of Association
17 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ The company shares subdivided 11/05/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Jun 2020 SH01 Statement of capital following an allotment of shares on 13 May 2020
  • GBP 105.846
17 Jun 2020 SH02 Sub-division of shares on 11 March 2020
10 Jun 2020 AP01 Appointment of Mr Oliver Jay Hooton as a director on 5 June 2020
28 May 2020 AA Micro company accounts made up to 30 November 2019
27 May 2020 AP01 Appointment of Ms Wendy Elizabeth Bonham-Carter as a director on 26 May 2020
15 Apr 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
25 Feb 2019 AD01 Registered office address changed from Kingsway House 83 Crosby Road North Waterloo Liverpool L22 4QD United Kingdom to 111 South Road Waterloo Liverpool L22 0LT on 25 February 2019