Advanced company searchLink opens in new window

GOODSTER LIMITED

Company number SC434872

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Dec 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 12
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
  • GBP 12
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-05-01
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
  • GBP 5
16 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted