- Company Overview for PUDDLE AND GOOSE LTD (10254831)
- Filing history for PUDDLE AND GOOSE LTD (10254831)
- People for PUDDLE AND GOOSE LTD (10254831)
- Insolvency for PUDDLE AND GOOSE LTD (10254831)
- More for PUDDLE AND GOOSE LTD (10254831)
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) |
---|---|---|---|
16 Sep 2024 | AD01 | Registered office address changed from 3 Totman Crescent Rayleigh Essex SS6 7UY England to 5th Floor Grove House 248a 248a Marylebone Road London NW1 6BB on 16 September 2024 | |
16 Sep 2024 | LIQ02 | Statement of affairs | |
16 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2024 | CS01 | Confirmation statement made on 31 May 2024 with updates | |
29 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
28 Mar 2024 | PSC04 | Change of details for Susan Christine Langstaff as a person with significant control on 28 March 2024 | |
28 Mar 2024 | CH01 | Director's details changed for Mrs Susan Christine Langstaff on 28 March 2024 | |
28 Mar 2024 | AD01 | Registered office address changed from 3 Broadway West Leigh-on-Sea Essex SS9 2BZ England to 3 Totman Crescent Rayleigh Essex SS6 7UY on 28 March 2024 | |
28 Mar 2024 | CH01 | Director's details changed for Mrs Jessica Sarah Holt on 28 March 2024 | |
14 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with updates | |
12 Jun 2023 | AD01 | Registered office address changed from 1-3 Broadway West Leigh-on-Sea SS9 2BZ England to 3 Broadway West Leigh-on-Sea Essex SS9 2BZ on 12 June 2023 | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with updates | |
15 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
15 Apr 2020 | TM01 | Termination of appointment of Gary Hooper as a director on 14 April 2020 | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with updates | |
20 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
21 Jun 2018 | PSC04 | Change of details for Susan Christine Langstaff as a person with significant control on 11 January 2018 | |
20 Jun 2018 | CH01 | Director's details changed for Mrs Susan Christine Langstaff on 11 January 2018 |