- Company Overview for GOOSE GRASS PROGRAMMING LIMITED (SC492969)
- Filing history for GOOSE GRASS PROGRAMMING LIMITED (SC492969)
- People for GOOSE GRASS PROGRAMMING LIMITED (SC492969)
- More for GOOSE GRASS PROGRAMMING LIMITED (SC492969)
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) |
---|---|---|---|
15 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 March 2018 | |
27 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2018 | DS01 | Application to strike the company off the register | |
07 Feb 2018 | PSC01 | Notification of William Paton as a person with significant control on 6 April 2016 | |
17 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
06 Sep 2017 | AA | Micro company accounts made up to 30 June 2017 | |
17 Jul 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 June 2017 | |
06 Jul 2017 | DS02 | Withdraw the company strike off application | |
04 Jul 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2017 | DS01 | Application to strike the company off the register | |
20 Feb 2017 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
29 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Aug 2016 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-08-12
|
|
24 Dec 2014 | AP03 | Appointment of Mr William Paton as a secretary on 23 December 2014 | |
23 Dec 2014 | AP01 | Appointment of Mr William Paton as a director on 23 December 2014 | |
09 Dec 2014 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 110 (1F3) Montgomery Street Edinburgh EH7 5HE on 9 December 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 9 December 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of Cosec Limited as a director on 9 December 2014 | |
09 Dec 2014 | TM02 | Termination of appointment of Cosec Limited as a secretary on 9 December 2014 | |
09 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-09
|