Advanced company searchLink opens in new window

GOOD SHOT DESIGN UK LIMITED

Company number 08297109

Filter by category

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 1
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