GOOSE ON THE GREEN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-05-01 with no updates

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

22/07/2522 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

30/05/2430 May 2024 Termination of appointment of Bryan Graham Lewis as a director on 2024-05-21

View Document

30/05/2430 May 2024 Cessation of Bryan Graham Lewis as a person with significant control on 2024-05-21

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/06/2316 June 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE NICOLA LEWIS / 08/06/2020

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/01/2031 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE NICOLA LEWIS / 08/01/2020

View Document

08/01/208 January 2020 PREVEXT FROM 31/05/2019 TO 30/06/2019

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MISS JULIE NICOLA LEWIS / 08/01/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/06/192 June 2019 REGISTERED OFFICE CHANGED ON 02/06/2019 FROM 32 LARKFIELD GARDENS EDINBURGH EH5 3QA SCOTLAND

View Document

02/06/192 June 2019 Registered office address changed from , 32 Larkfield Gardens, Edinburgh, EH5 3QA, Scotland to 1 Stanley Road Gullane East Lothian EH31 2AD on 2019-06-02

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

02/05/182 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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