- Company Overview for GOODSTER LIMITED (SC434872)
- Filing history for GOODSTER LIMITED (SC434872)
- People for GOODSTER LIMITED (SC434872)
- More for GOODSTER LIMITED (SC434872)
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) |
---|---|---|---|
18 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2017 | DS01 | Application to strike the company off the register | |
01 Nov 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
18 Jul 2016 | AA | Micro company accounts made up to 31 October 2015 | |
31 Mar 2016 | TM02 | Termination of appointment of Steve Allen as a secretary on 23 March 2016 | |
23 Feb 2016 | TM01 | Termination of appointment of Steve Allen as a director on 25 January 2016 | |
08 Feb 2016 | MA | Memorandum and Articles of Association | |
03 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
15 Dec 2015 | AD01 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to C/O Equator 58 Elliot Street Glasgow G3 8DZ on 15 December 2015 | |
31 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
27 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2015 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
09 Jul 2014 | AA | Accounts made up to 31 October 2013 | |
02 May 2014 | CERTNM |
Company name changed market app LTD\certificate issued on 02/05/14
|
|
09 Jan 2014 | AR01 | Annual return made up to 16 October 2013 with full list of shareholders | |
09 Jan 2014 | AP01 | Appointment of Mr John Mcleish as a director on 30 October 2013 | |
07 Jan 2014 | CH01 | Director's details changed for Mr Steve Allen on 1 October 2013 | |
07 Jan 2014 | AD01 | Registered office address changed from 7 Newark Drive Glasgow G41 4QJ Scotland on 7 January 2014 | |
30 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 30 October 2013
|
|
16 Oct 2012 | NEWINC |
Incorporation
|