GOOD STUFF PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 Compulsory strike-off action has been discontinued

View Document

24/02/2524 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

28/06/2328 June 2023 Compulsory strike-off action has been discontinued

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

24/06/2324 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

14/02/2314 February 2023 Compulsory strike-off action has been discontinued

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 Compulsory strike-off action has been discontinued

View Document

18/07/2118 July 2021 Confirmation statement made on 2021-03-01 with no updates

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/12/1925 December 2019 PREVSHO FROM 26/03/2019 TO 24/03/2019

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/02/1912 February 2019 COMPANY NAME CHANGED WILSON BRYANT CONSULTING LIMITED CERTIFICATE ISSUED ON 12/02/19

View Document

25/12/1825 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/12/1727 December 2017 PREVSHO FROM 27/03/2017 TO 26/03/2017

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

06/07/166 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

11/01/1611 January 2016 PREVSHO FROM 31/03/2015 TO 27/03/2015

View Document

02/07/152 July 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

11/03/1511 March 2015 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

04/03/154 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM CRANWELL HOUSE THE FORSTAL MERSHAM ASHFORD KENT TN25 6NU ENGLAND

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 1A BRECON ROAD LONDON W6 8PY

View Document

06/10/146 October 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

22/07/1422 July 2014 DISS40 (DISS40(SOAD))

View Document

21/07/1421 July 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

04/04/144 April 2014 PREVSHO FROM 30/06/2013 TO 31/05/2013

View Document

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

30/03/1330 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

03/04/123 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

21/03/1221 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

29/10/1129 October 2011 DISS40 (DISS40(SOAD))

View Document

26/10/1126 October 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

04/05/114 May 2011 PREVSHO FROM 31/07/2010 TO 30/06/2010

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CLARKE / 01/03/2011

View Document

24/03/1124 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

07/08/107 August 2010 DISS40 (DISS40(SOAD))

View Document

07/08/107 August 2010 Compulsory strike-off action has been discontinued

View Document

05/08/105 August 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

05/08/105 August 2010 02/03/09 STATEMENT OF CAPITAL GBP 99

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

09/01/109 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

09/01/109 January 2010 PREVEXT FROM 31/03/2009 TO 31/07/2009

View Document

01/06/091 June 2009 DIRECTOR APPOINTED DAVID JOHN CLARKE

View Document

28/04/0928 April 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 SECRETARY APPOINTED MISS ALEXANDRA LAWTON BRYANT

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED SECRETARY ALPHA SECRETARIAL LIMITED

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM LOWER GROUND SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

08/04/088 April 2008 DIRECTOR APPOINTED MR GRAHAM CHRISTOPHER RALPH

View Document

08/04/088 April 2008 APPOINTMENT TERMINATED DIRECTOR ALPHA DIRECT LIMITED

View Document

01/03/081 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company