GOSHAWK NEWCO 2 LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

14/05/2514 May 2025 Application to strike the company off the register

View Document

24/04/2524 April 2025 Satisfaction of charge 149974660002 in full

View Document

24/04/2524 April 2025 Satisfaction of charge 149974660001 in full

View Document

24/01/2524 January 2025 Director's details changed for Ms Leah Joan Mcgimpsey on 2025-01-18

View Document

24/01/2524 January 2025 Director's details changed for Ms Leah Joan Mcgimpsey on 2025-01-14

View Document

30/09/2430 September 2024 Registration of charge 149974660002, created on 2024-09-13

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

24/07/2424 July 2024 Director's details changed for Mr Darroch Baker on 2024-07-11

View Document

13/12/2313 December 2023 Resolutions

View Document

13/12/2313 December 2023 Resolutions

View Document

08/12/238 December 2023 Registration of charge 149974660001, created on 2023-12-04

View Document

16/10/2316 October 2023 Appointment of Ms Leah Joan Mcgimpsey as a director on 2023-10-06

View Document

13/10/2313 October 2023 Termination of appointment of Alistair Gordon Baxter as a director on 2023-10-06

View Document

13/10/2313 October 2023 Registered office address changed from Penrose House 67 Hightown Road Banbury OX16 9BE England to Riverview a17 Embankment Business Park Vale Road Heaton Mersey Stockport SK4 3GN on 2023-10-13

View Document

13/10/2313 October 2023 Appointment of Mr Darroch Baker as a director on 2023-10-06

View Document

13/10/2313 October 2023 Appointment of Ms Nicola Hunter as a director on 2023-10-06

View Document

13/10/2313 October 2023 Notification of Apem Limited as a person with significant control on 2023-10-06

View Document

13/10/2313 October 2023 Cessation of Alistair Gordon Baxter as a person with significant control on 2023-10-06

View Document

13/10/2313 October 2023 Current accounting period extended from 2024-07-31 to 2024-12-31

View Document

08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Resolutions

View Document

08/09/238 September 2023 Resolutions

View Document

04/09/234 September 2023 Statement of capital following an allotment of shares on 2023-09-01

View Document

04/09/234 September 2023 Statement of capital following an allotment of shares on 2023-09-04

View Document

12/07/2312 July 2023 Incorporation

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