GONE SOUTH LIMITED: Filings
Overview
| Company Name | GONE SOUTH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04417652 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for GONE SOUTH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 13 pages | LIQ14 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Registered office address changed from Springwell Works Buslingthorpe Lane Leeds LS7 2DF England to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on Apr 30, 2024 | 3 pages | AD01 | ||||||||||
Statement of affairs | 11 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed northbar LIMITED\certificate issued on 04/04/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Apr 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 15 pages | AA | ||||||||||
Termination of appointment of Joanne Wilkinson as a director on Aug 31, 2020 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Christian Townsley on Oct 31, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Christopher Gyngell on Jun 30, 2020 | 2 pages | CH01 | ||||||||||
Change of details for Mr John Christopher Gyngell as a person with significant control on Jun 30, 2020 | 2 pages | PSC04 | ||||||||||
Registered office address changed from Regents Court 39a Harrogate Road Leeds LS7 3PD England to Springwell Works Buslingthorpe Lane Leeds LS7 2DF on Jun 30, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 13 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0