KUNG FU GOOSE LIMITED

Company Documents

DateDescription
14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

09/12/219 December 2021 Voluntary strike-off action has been suspended

View Document

09/12/219 December 2021 Voluntary strike-off action has been suspended

View Document

02/12/212 December 2021 Application to strike the company off the register

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM GOSLING / 18/08/2020

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM GOSLING / 18/08/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, SECRETARY PETER HODGSON & CO

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN WILLIAM GOSLING / 13/09/2018

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

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

View Accounts

27/11/1727 November 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

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

View Accounts

16/12/1616 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/09/1516 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/09/143 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WILLIAM GOSLING / 01/01/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/02/144 February 2014 CORPORATE SECRETARY APPOINTED PETER HODGSON & CO

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, SECRETARY PETER HODGSON & CO

View Document

19/09/1319 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WILLIAM GOSLING / 03/10/2012

View Document

04/09/124 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/09/1115 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/11/1012 November 2010 PREVSHO FROM 31/08/2010 TO 31/03/2010

View Document

02/09/102 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

28/04/1028 April 2010 01/12/09 STATEMENT OF CAPITAL GBP 1

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, SECRETARY AIDAN SMYTH

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED BENJAMIN WILLIAM GOSLING

View Document

22/12/0922 December 2009 CORPORATE SECRETARY APPOINTED PETER HODGSON & CO

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR COLIN COATES

View Document

12/12/0912 December 2009 COMPANY NAME CHANGED PHCO264 LIMITED CERTIFICATE ISSUED ON 12/12/09

View Document

12/12/0912 December 2009 CHANGE OF NAME 01/12/2009

View Document

27/08/0927 August 2009 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