STUDIO EIGHT GOOSE LIMITED
Status | DISSOLVED |
Company No. | 04527686 |
Category | Private Limited Company |
Incorporated | 05 Sep 2002 |
Age | 21 years, 8 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 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
Dissolution application strike off company
Date: 17 Dec 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 20 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nigel Clive Gawthorpe
Documents
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
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
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
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
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
Appoint person director company with name
Date: 22 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Clive Gawthorpe
Documents
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
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
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
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
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
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/09; full list of members
Documents
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
Legacy
Date: 03 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/09/08; full list of members
Documents
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
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed uhy hacker young company secretarial services LIMITED logged form
Documents
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
Legacy
Date: 03 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed uhy hacker young company secretarial services LIMITED
Documents
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
Legacy
Date: 06 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed uhy hacker young trustee company LIMITED
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary graham brown
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director james brown
Documents
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
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
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/07; no change of members
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/06; full list of members
Documents
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
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
Legacy
Date: 09 Dec 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/05; full list of members
Documents
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/04; full list of members
Documents
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
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
Legacy
Date: 02 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/09/03; full list of members
Documents
Legacy
Date: 20 Aug 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Aug 2003
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 19 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Apr 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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 |
170 APPIN CR,DUNFERMLINE,KY12 7TX
Number: | SC446362 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ROOKERY,HERTFORDSHIRE,SG8 5AB
Number: | 03017185 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |