Advanced company searchLink opens in new window

GOBISMEK LTD

Company number 06761367

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)
28 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
15 May 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2012 TM01 Termination of appointment of Kene Chukwuemeka Igboebisi as a director on 13 July 2011
10 Nov 2011 AP03 Appointment of Mr Onyi Nwodo as a secretary on 11 October 2011
10 Nov 2011 TM02 Termination of appointment of Kene Igboebisi as a secretary on 11 October 2011
10 Nov 2011 AP01 Appointment of Mr Ogbu Ogene Ogene as a director on 11 October 2011
17 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
Statement of capital on 2011-10-17
  • USD 600
16 Oct 2011 AD03 Register(s) moved to registered inspection location
16 Oct 2011 AD02 Register inspection address has been changed from C/O Dr Kene Igboebisi 7 Trevithick Close Truro Cornwall TR1 1RZ United Kingdom
31 Aug 2011 AD01 Registered office address changed from 7 Trevithick Close Truro Cornwall TR1 1RZ on 31 August 2011
28 May 2011 DISS40 Compulsory strike-off action has been discontinued
27 May 2011 AR01 Annual return made up to 28 November 2010 with full list of shareholders
29 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2010 TM01 Termination of appointment of Nnakwue Igboebisiokwu as a director
11 Oct 2010 AA Accounts for a dormant company made up to 30 November 2009
08 Aug 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
29 Dec 2009 AD02 Register inspection address has been changed
29 Dec 2009 AP01 Appointment of Mr Nnakwue Igboebisiokwu as a director
29 Dec 2009 CH01 Director's details changed for Dr Kene Chukwuemeka Igboebisi on 28 November 2009
29 Dec 2009 AP03 Appointment of Dr Kene Igboebisi as a secretary
29 Dec 2009 TM02 Termination of appointment of Scf Secretary Limited as a secretary
03 Dec 2009 AD01 Registered office address changed from Fields House Old Field Road Bocam Park Pencoed CF35 5LJ on 3 December 2009
28 Nov 2008 NEWINC Incorporation