Advanced company searchLink opens in new window

GOOSEBERRY GLOBAL LTD

Company number 08377225

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)
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
  • GBP 10
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