GOSCH DESIGN LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 Confirmation statement made on 2025-07-09 with no updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

18/05/2418 May 2024 Compulsory strike-off action has been discontinued

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

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

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATASHA LEE WHITING

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN SIMON WHITING

View Document

09/07/189 July 2018 COMPANY NAME CHANGED HEZDON LIMITED CERTIFICATE ISSUED ON 09/07/18

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA LEE WHITING / 06/07/2018

View Document

06/07/186 July 2018 06/07/18 STATEMENT OF CAPITAL GBP 100

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN WADLOW

View Document

06/07/186 July 2018 DIRECTOR APPOINTED JONATHAN SIMON WHITING

View Document

06/07/186 July 2018 DIRECTOR APPOINTED NATASHA LEE WHITING

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 102 LANGDALE HOUSE 11 MARSHALSEA ROAD LONDON SE1 1EN UNITED KINGDOM

View Document

06/07/186 July 2018 CESSATION OF PREMIER FORMATIONS LIMITED AS A PSC

View Document

26/03/1826 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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