Advanced company searchLink opens in new window

GADGETS.CO.UK LIMITED

Company number 04269125

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AA Micro company accounts made up to 31 December 2015
09 Sep 2016 CS01 Confirmation statement made on 13 August 2016 with updates
30 Sep 2015 AA Micro company accounts made up to 31 December 2014
09 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Sep 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Sep 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
10 Sep 2013 TM01 Termination of appointment of Mandy Evans as a director
04 Jun 2013 AD01 Registered office address changed from 12a Eastman Way Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DU United Kingdom on 4 June 2013
19 Oct 2012 AD01 Registered office address changed from Unit 13 Apsley Mills Cottage London Road Hemel Hempstead Hertfordshire HP3 9QU United Kingdom on 19 October 2012
10 Sep 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
20 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Sep 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
07 Sep 2011 CH01 Director's details changed for Mr Christopher Timothy Conwell on 1 August 2011
07 Sep 2011 CH03 Secretary's details changed for Mr Christopher Timothy Conwell on 1 August 2011
05 Jul 2011 AP01 Appointment of Miss Mandy Evans as a director
04 Jul 2011 AD01 Registered office address changed from 6 Greenhill Crescent Watford Business Park Watford Hertfordshire WD18 8RF on 4 July 2011
29 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Aug 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
14 Aug 2010 CH01 Director's details changed for Christopher Timothy Conwell on 1 August 2010
15 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
12 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008