- Company Overview for GOSS EXPRESS LTD (09272872)
- Filing history for GOSS EXPRESS LTD (09272872)
- People for GOSS EXPRESS LTD (09272872)
- More for GOSS EXPRESS LTD (09272872)
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 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates | |
01 Nov 2018 | PSC01 | Notification of Mark Mercer as a person with significant control on 31 October 2018 | |
31 Oct 2018 | AD01 | Registered office address changed from 7 Tenby Road Redcar TS10 4GA to 12 Digby Croft Middleton Milton Keynes MK10 9JX on 31 October 2018 | |
31 Oct 2018 | TM01 | Termination of appointment of Christopher Thomas Williams as a director on 31 October 2018 | |
31 Oct 2018 | PSC07 | Cessation of Christopher Thomas Williams as a person with significant control on 31 October 2018 | |
31 Oct 2018 | AP01 | Appointment of Mr Mark Mercer as a director on 31 October 2018 | |
30 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
22 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
12 Apr 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
06 Nov 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
21 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-21
|