- Company Overview for ANDERSON GOULD DESIGN LIMITED (06231302)
- Filing history for ANDERSON GOULD DESIGN LIMITED (06231302)
- People for ANDERSON GOULD DESIGN LIMITED (06231302)
- More for ANDERSON GOULD DESIGN LIMITED (06231302)
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) |
---|---|---|---|
24 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2022 | DS01 | Application to strike the company off the register | |
30 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jul 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
20 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
04 Mar 2020 | AA | Micro company accounts made up to 30 April 2019 | |
24 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
05 Mar 2019 | AA | Micro company accounts made up to 30 April 2018 | |
06 Jul 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
06 Feb 2018 | AA | Micro company accounts made up to 30 April 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
10 Nov 2016 | AA | Total exemption full accounts made up to 30 April 2016 | |
03 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
20 Jul 2015 | AR01 |
Annual return made up to 30 April 2015
Statement of capital on 2015-07-20
|
|
03 Jul 2015 | AA | Total exemption full accounts made up to 30 April 2015 | |
16 Apr 2015 | AP01 | Appointment of Linda Willard as a director on 1 February 2015 | |
10 Feb 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
12 May 2014 | CH01 | Director's details changed for Robert Gould on 1 May 2014 | |
12 May 2014 | AD01 | Registered office address changed from 186 Somerset House Hussar Court Waterlooville Hampshire PO9 7SG on 12 May 2014 |