- Company Overview for GOOD SHOT DESIGN UK LIMITED (08297109)
- Filing history for GOOD SHOT DESIGN UK LIMITED (08297109)
- People for GOOD SHOT DESIGN UK LIMITED (08297109)
- More for GOOD SHOT DESIGN UK LIMITED (08297109)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
19 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Mar 2018 | AA | Micro company accounts made up to 31 December 2016 | |
09 Feb 2018 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
08 Feb 2018 | DS02 | Withdraw the company strike off application | |
19 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2017 | DS01 | Application to strike the company off the register | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Dec 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
18 Nov 2016 | CH01 | Director's details changed for Mrs Lyndall Bailye on 16 November 2016 | |
18 Nov 2016 | CH01 | Director's details changed for Mr John Edward Bailye on 16 November 2016 | |
12 May 2016 | AD01 | Registered office address changed from Landgate Chambers 24 Landgate Rye East Sussex TN31 7LJ to Stag Gate Mews 63-64 the Avenue Southampton Hampshire SO17 1XS on 12 May 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 May 2015 | AP01 | Appointment of Mr John Edward Bailye as a director on 1 May 2015 | |
05 May 2015 | SH01 |
Statement of capital following an allotment of shares on 1 May 2015
|
|
14 Apr 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 December 2014 | |
21 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Mar 2015 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2015-03-18
|
|
17 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2014 | AA | Accounts for a dormant company made up to 30 November 2013 |