- Company Overview for GADGETS.CO.UK LIMITED (04269125)
- Filing history for GADGETS.CO.UK LIMITED (04269125)
- People for GADGETS.CO.UK LIMITED (04269125)
- More for GADGETS.CO.UK LIMITED (04269125)
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
|
|
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
|
|
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
|
|
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 |