THE GIDDY GOAT LTD
Company Documents
| Date | Description |
|---|---|
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 24/02/2224 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
| 24/02/2224 February 2022 | Registered office address changed from 87 Copperthorpe Drumahoe Londonderry Londonderry BT47 3GS United Kingdom to Unit 9 Carrakeel Drive Maydown Londonderry BT47 6UQ on 2022-02-24 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 16/02/2116 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA MATILDA FOSTER / 16/02/2021 |
| 15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES |
| 10/02/2110 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY HETHERINGTON |
| 10/02/2110 February 2021 | DIRECTOR APPOINTED MRS REBECCA MATILDA FOSTER |
| 10/02/2110 February 2021 | DIRECTOR APPOINTED MR GARY HETHERINGTON |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
| 27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 01/03/191 March 2019 | CURRSHO FROM 28/02/2020 TO 31/03/2019 |
| 12/02/1912 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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