STUDIO EIGHT GOOSE LIMITED

C/O Uhy Hacker Young St James Building C/O Uhy Hacker Young St James Building, Manchester, M1 6HT
StatusDISSOLVED
Company No.04527686
CategoryPrivate Limited Company
Incorporated05 Sep 2002
Age21 years, 8 months, 2 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 1 month, 22 days

SUMMARY

STUDIO EIGHT GOOSE LIMITED is an dissolved private limited company with number 04527686. It was incorporated 21 years, 8 months, 2 days ago, on 05 September 2002 and it was dissolved 3 years, 1 month, 22 days ago, on 16 March 2021. The company address is C/O Uhy Hacker Young St James Building C/O Uhy Hacker Young St James Building, Manchester, M1 6HT.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2017

Action Date: 05 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lp Management Limited

Notification date: 2017-09-05

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nigel Clive Gawthorpe

Documents

View document PDF

Termination secretary company with name

Date: 20 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Uhy Hacker Young Company Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2011

Action Date: 05 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-05

Documents

View document PDF

Appoint person director company with name

Date: 22 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Clive Gawthorpe

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2010

Action Date: 05 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-05

Documents

View document PDF

Change corporate director company with change date

Date: 05 Nov 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Uhy Hacker Young Trustee Company Limited

Change date: 2010-09-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Nov 2010

Action Date: 05 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-09-05

Officer name: Uhy Hacker Young Company Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 02/12/2008 from c/o uhy hacker young st james building 79 oxford street manchester M1 6HT

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed uhy hacker young company secretarial services LIMITED logged form

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 04/09/2008 from c/o c/o uhy hacker young st james building 79 oxford street manchester M1 6HT

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed uhy hacker young company secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 03/09/2008 from 3 filmer mews 75 filmer road london SW6 7JF

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed uhy hacker young trustee company LIMITED

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary graham brown

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director james brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2008

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/07; no change of members

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 21/04/06 from: 30 old burlington street london W1S 3NL

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 14 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 19/07/04 from: 1 old burlington street london W1S 3NL

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 09 Sep 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed barber productions (uk) LIMITED\certificate issued on 09/09/02

Documents

View document PDF

Incorporation company

Date: 05 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTIC CARAVANS (CORNWALL) LTD

DOUBLEBOIS,CORNWALL,PL14 6LE

Number:09664603
Status:ACTIVE
Category:Private Limited Company

CLOTHING MANUFACTURING CORPORATION LIMITED

8 CAMBRIDGE CRESCENT,TEDDINGTON,TW11 8DY

Number:04649627
Status:ACTIVE
Category:Private Limited Company

GOLDFINGER MARKETING LTD

170 APPIN CR,DUNFERMLINE,KY12 7TX

Number:SC446362
Status:ACTIVE
Category:Private Limited Company

INTER MAX LIMITED

THE ROOKERY,HERTFORDSHIRE,SG8 5AB

Number:03017185
Status:ACTIVE
Category:Private Limited Company

MTD GOLD LTD

11 CHILWOOD CLOSE,BRISTOL,BS37 9US

Number:11270764
Status:ACTIVE
Category:Private Limited Company

PATTERSON FAMILY PARTNERSHIP LLP

YODEN HOUSE,PETERLEE,SR8 1AL

Number:OC415451
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source