GOOD AND PROPER STUFF LIMITED
Company Documents
Date | Description |
---|---|
27/02/2427 February 2024 | Final Gazette dissolved via compulsory strike-off |
27/02/2427 February 2024 | Final Gazette dissolved via compulsory strike-off |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
12/12/2312 December 2023 | First Gazette notice for compulsory strike-off |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
08/07/238 July 2023 | Compulsory strike-off action has been discontinued |
05/07/235 July 2023 | Confirmation statement made on 2023-06-15 with no updates |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
03/02/223 February 2022 | Micro company accounts made up to 2020-06-30 |
26/10/2126 October 2021 | Compulsory strike-off action has been discontinued |
26/10/2126 October 2021 | Compulsory strike-off action has been discontinued |
25/10/2125 October 2021 | Confirmation statement made on 2021-06-15 with no updates |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
09/10/219 October 2021 | Compulsory strike-off action has been suspended |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/04/2021 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
24/02/2024 February 2020 | REGISTERED OFFICE CHANGED ON 24/02/2020 FROM 21 BRISBANE HOUSE THE FAIRWAY MIDHURST WEST SUSSEX GU29 9JE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
23/03/1923 March 2019 | DISS40 (DISS40(SOAD)) |
20/03/1920 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
20/03/1920 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
22/01/1922 January 2019 | FIRST GAZETTE |
04/08/184 August 2018 | DISS40 (DISS40(SOAD)) |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
05/06/185 June 2018 | FIRST GAZETTE |
15/11/1715 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZARA RICHARDS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
03/04/173 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
13/07/1513 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/10/1418 October 2014 | DISS40 (DISS40(SOAD)) |
16/10/1416 October 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
14/10/1414 October 2014 | FIRST GAZETTE |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/06/1317 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/06/1218 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
28/06/1128 June 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
27/08/1027 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ZARA RICHARDS / 14/06/2010 |
27/08/1027 August 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
31/07/0931 July 2009 | APPOINTMENT TERMINATED SECRETARY HAROLD VINSOME |
31/07/0931 July 2009 | REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 30, LIONEL AVENUE BOGNOR REGIS WEST SUSSEX PO22 8LG |
15/06/0915 June 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
28/05/0928 May 2009 | 30/06/08 TOTAL EXEMPTION FULL |
23/06/0823 June 2008 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
15/06/0715 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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