- Company Overview for GONE WEST GLOBAL LTD (08771195)
- Filing history for GONE WEST GLOBAL LTD (08771195)
- People for GONE WEST GLOBAL LTD (08771195)
- Charges for GONE WEST GLOBAL LTD (08771195)
- More for GONE WEST GLOBAL LTD (08771195)
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
|
|
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
|
|
17 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 13 May 2020
|
|
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 |