- Company Overview for GOOSEBERRY GLOBAL LTD (08377225)
- Filing history for GOOSEBERRY GLOBAL LTD (08377225)
- People for GOOSEBERRY GLOBAL LTD (08377225)
- More for GOOSEBERRY GLOBAL LTD (08377225)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Feb 2019 | CH01 | Director's details changed for Lord Alastair Ian Anderson on 22 February 2019 | |
22 Feb 2019 | PSC04 | Change of details for Lord Alastair Ian Anderson as a person with significant control on 22 February 2019 | |
22 Feb 2019 | CH01 | Director's details changed for Lord Alastair Ian Anderson on 22 February 2019 | |
22 Feb 2019 | AD01 | Registered office address changed from C/O Lexaris Ltd, 20-22 Wenlock Road London N1 7GU England to Quantum House the Shade Soham Ely Cambridgeshire CB7 5DE on 22 February 2019 | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2019 | AD01 | Registered office address changed from C/O Lexaris Ltd 20-22 Wenlock Road London N1 7GU England to C/O Lexaris Ltd, 20-22 Wenlock Road London N1 7GU on 4 February 2019 | |
04 Feb 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Lexaris Ltd 20-22 Wenlock Road London N1 7GU on 4 February 2019 | |
04 Feb 2019 | CH01 | Director's details changed for Lord Alastair Ian Anderson on 4 February 2019 | |
04 Feb 2019 | PSC04 | Change of details for Lord Alastair Ian Anderson as a person with significant control on 4 February 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
24 Jan 2019 | DS01 | Application to strike the company off the register | |
26 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
10 Feb 2018 | CS01 | Confirmation statement made on 28 January 2018 with no updates | |
07 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
08 Feb 2017 | AD01 | Registered office address changed from C/O Lexaris Ltd 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 8 February 2017 | |
30 Oct 2016 | AA01 | Current accounting period extended from 31 January 2017 to 28 February 2017 | |
19 Oct 2016 | AA | Micro company accounts made up to 31 January 2016 | |
28 Sep 2016 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW to C/O Lexaris Ltd 20-22 Wenlock Road London N1 7GU on 28 September 2016 | |
09 Feb 2016 | AR01 | Annual return made up to 28 January 2016 with full list of shareholders | |
06 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 6 February 2016
|
|
30 Jan 2016 | AP01 | Appointment of Lord Alastair Ian Anderson as a director on 27 January 2016 | |
28 Jan 2016 | TM01 | Termination of appointment of Samantha Coetzer as a director on 28 January 2016 | |
09 Jun 2015 | AA | Accounts for a dormant company made up to 31 January 2015 |