- Company Overview for GOOSE WINGMAN OF THE ROAD LTD (11253846)
- Filing history for GOOSE WINGMAN OF THE ROAD LTD (11253846)
- People for GOOSE WINGMAN OF THE ROAD LTD (11253846)
- More for GOOSE WINGMAN OF THE ROAD LTD (11253846)
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) |
---|---|---|---|
22 Nov 2024 | AA | Micro company accounts made up to 30 March 2024 | |
28 Mar 2024 | AD01 | Registered office address changed from 4th Floor Park Gate 161-163 Preston Road Brighton RN1 6AF to Suites 1 & 3 Floor 2 Metropolitan House Station Road Cheadle Hulme Cheadle SK8 7AZ on 28 March 2024 | |
28 Mar 2024 | AA | Unaudited abridged accounts made up to 30 March 2023 | |
28 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
17 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
10 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
26 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with updates | |
01 Jul 2019 | CH01 | Director's details changed for Miss Callie May Roberts on 1 July 2019 | |
01 Jul 2019 | PSC04 | Change of details for Miss Callie May Roberts as a person with significant control on 1 July 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
01 Jul 2019 | PSC01 | Notification of Callie May Roberts as a person with significant control on 14 March 2018 | |
01 Jul 2019 | PSC01 | Notification of Kendal Sant as a person with significant control on 14 March 2018 | |
01 Jul 2019 | PSC09 | Withdrawal of a person with significant control statement on 1 July 2019 | |
01 Jul 2019 | CH01 | Director's details changed for Mr Kendal Sant on 1 July 2019 | |
01 Jul 2019 | CH01 | Director's details changed for Miss Callie May Roberts on 1 July 2019 | |
04 Jun 2019 | AD01 | Registered office address changed from Flat 5 Number 1 Bedford Place Brighton BN1 2PT United Kingdom to 4th Floor Park Gate 161-163 Preston Road Brighton RN1 6AF on 4 June 2019 | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off |