- Company Overview for GOSCOMBE GROUP LIMITED (12382077)
- Filing history for GOSCOMBE GROUP LIMITED (12382077)
- People for GOSCOMBE GROUP LIMITED (12382077)
- Insolvency for GOSCOMBE GROUP LIMITED (12382077)
- More for GOSCOMBE GROUP LIMITED (12382077)
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) |
---|---|---|---|
12 Sep 2024 | AD01 | Registered office address changed from 4 Cornfield Terrace Eastbourne East Sussex BN21 4NN England to 135 Seaside Eastbourne East Sussex BN22 7NN on 12 September 2024 | |
12 Sep 2024 | 600 | Appointment of a voluntary liquidator | |
12 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2024 | CH01 | Director's details changed for Mr Timothy Alexander Earey on 19 February 2024 | |
28 Sep 2023 | CS01 | Confirmation statement made on 28 September 2023 with updates | |
01 Sep 2023 | SH02 | Sub-division of shares on 6 July 2023 | |
22 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 5 July 2023
|
|
04 Aug 2023 | MA | Memorandum and Articles of Association | |
04 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2023 | SH08 | Change of share class name or designation | |
03 Aug 2023 | SH02 | Sub-division of shares on 6 July 2023 | |
31 Jul 2023 | CC04 | Statement of company's objects | |
27 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 6 July 2023
|
|
27 Jul 2023 | PSC04 | Change of details for Mr Alistair Keith Wickens as a person with significant control on 6 July 2023 | |
15 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Jan 2023 | AP01 | Appointment of Mr Paul Edmonds as a director on 9 January 2023 | |
09 Jan 2023 | AP01 | Appointment of Mr Timothy Earey as a director on 9 January 2023 | |
09 Jan 2023 | CS01 | Confirmation statement made on 30 December 2022 with updates | |
09 Jan 2023 | PSC04 | Change of details for Mr Alistair Keith Wickens as a person with significant control on 30 November 2022 | |
09 Jan 2023 | CH01 | Director's details changed for Mr Alistair Keith Wickens on 30 November 2022 | |
09 Jan 2023 | AD01 | Registered office address changed from 4 Cornfield Terrace Eastbourne East Sussex BN21 4NN England to 4 Cornfield Terrace Eastbourne East Sussex BN21 4NN on 9 January 2023 | |
30 Nov 2022 | AD01 | Registered office address changed from 5 Cornfield Terrace Eastbourne BN21 4NN England to 4 Cornfield Terrace Eastbourne East Sussex BN21 4NN on 30 November 2022 | |
03 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Dec 2021 | CS01 | Confirmation statement made on 30 December 2021 with updates |