GOOD STUFF PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Compulsory strike-off action has been discontinued |
25/02/2525 February 2025 | Compulsory strike-off action has been discontinued |
24/02/2524 February 2025 | Confirmation statement made on 2024-12-31 with no updates |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
18/01/2418 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
28/06/2328 June 2023 | Compulsory strike-off action has been discontinued |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
24/06/2324 June 2023 | Confirmation statement made on 2023-06-24 with no updates |
14/02/2314 February 2023 | Compulsory strike-off action has been discontinued |
14/02/2314 February 2023 | Compulsory strike-off action has been discontinued |
12/02/2312 February 2023 | Confirmation statement made on 2023-01-17 with no updates |
13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
13/09/2213 September 2022 | Compulsory strike-off action has been suspended |
18/01/2218 January 2022 | Compulsory strike-off action has been discontinued |
18/01/2218 January 2022 | Compulsory strike-off action has been discontinued |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | Compulsory strike-off action has been discontinued |
18/07/2118 July 2021 | Confirmation statement made on 2021-03-01 with no updates |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
25/12/1925 December 2019 | PREVSHO FROM 26/03/2019 TO 24/03/2019 |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/02/1912 February 2019 | COMPANY NAME CHANGED WILSON BRYANT CONSULTING LIMITED CERTIFICATE ISSUED ON 12/02/19 |
25/12/1825 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
27/12/1727 December 2017 | PREVSHO FROM 27/03/2017 TO 26/03/2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
06/07/166 July 2016 | DISS40 (DISS40(SOAD)) |
05/07/165 July 2016 | 31/03/15 TOTAL EXEMPTION FULL |
31/05/1631 May 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/03/1617 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
11/01/1611 January 2016 | PREVSHO FROM 31/03/2015 TO 27/03/2015 |
02/07/152 July 2015 | 31/03/14 TOTAL EXEMPTION FULL |
11/03/1511 March 2015 | PREVSHO FROM 31/05/2014 TO 31/03/2014 |
04/03/154 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
04/03/154 March 2015 | REGISTERED OFFICE CHANGED ON 04/03/2015 FROM CRANWELL HOUSE THE FORSTAL MERSHAM ASHFORD KENT TN25 6NU ENGLAND |
04/03/154 March 2015 | REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 1A BRECON ROAD LONDON W6 8PY |
06/10/146 October 2014 | 31/05/13 TOTAL EXEMPTION FULL |
22/07/1422 July 2014 | DISS40 (DISS40(SOAD)) |
21/07/1421 July 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
01/07/141 July 2014 | FIRST GAZETTE |
04/04/144 April 2014 | PREVSHO FROM 30/06/2013 TO 31/05/2013 |
08/04/138 April 2013 | 30/06/12 TOTAL EXEMPTION FULL |
30/03/1330 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
03/04/123 April 2012 | 30/06/11 TOTAL EXEMPTION FULL |
21/03/1221 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
29/10/1129 October 2011 | DISS40 (DISS40(SOAD)) |
26/10/1126 October 2011 | 30/06/10 TOTAL EXEMPTION FULL |
25/10/1125 October 2011 | FIRST GAZETTE |
04/05/114 May 2011 | PREVSHO FROM 31/07/2010 TO 30/06/2010 |
24/03/1124 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CLARKE / 01/03/2011 |
24/03/1124 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
07/08/107 August 2010 | DISS40 (DISS40(SOAD)) |
07/08/107 August 2010 | Compulsory strike-off action has been discontinued |
05/08/105 August 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
05/08/105 August 2010 | 02/03/09 STATEMENT OF CAPITAL GBP 99 |
29/06/1029 June 2010 | FIRST GAZETTE |
09/01/109 January 2010 | 31/07/09 TOTAL EXEMPTION FULL |
09/01/109 January 2010 | PREVEXT FROM 31/03/2009 TO 31/07/2009 |
01/06/091 June 2009 | DIRECTOR APPOINTED DAVID JOHN CLARKE |
28/04/0928 April 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
08/04/088 April 2008 | SECRETARY APPOINTED MISS ALEXANDRA LAWTON BRYANT |
08/04/088 April 2008 | APPOINTMENT TERMINATED SECRETARY ALPHA SECRETARIAL LIMITED |
08/04/088 April 2008 | REGISTERED OFFICE CHANGED ON 08/04/2008 FROM LOWER GROUND SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP |
08/04/088 April 2008 | DIRECTOR APPOINTED MR GRAHAM CHRISTOPHER RALPH |
08/04/088 April 2008 | APPOINTMENT TERMINATED DIRECTOR ALPHA DIRECT LIMITED |
01/03/081 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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