Advanced company searchLink opens in new window

GOBBLEDYGOOK COMPUTER SYSTEMS LIMITED

Company number 07144215

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)
25 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2017 TM01 Termination of appointment of Jon Hunt as a director on 17 August 2017
17 Aug 2017 TM01 Termination of appointment of James Curtis as a director on 17 August 2017
17 Aug 2017 TM01 Termination of appointment of Sheila Curtis as a director on 17 August 2017
12 Apr 2017 AD01 Registered office address changed from 36a Stockport Road Romiley Stockport Cheshire SK6 3AA to The Studio, Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY on 12 April 2017
06 Mar 2017 CS01 Confirmation statement made on 2 February 2017 with updates
15 Feb 2017 AA Total exemption small company accounts made up to 29 February 2016
11 Mar 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
06 Aug 2015 AP01 Appointment of Mr Jonathan Hunt as a director on 6 August 2015
16 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
20 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
31 Mar 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
02 Sep 2013 AP01 Appointment of David Hurst as a director
28 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
08 Mar 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
31 Oct 2012 AD01 Registered office address changed from 4 Acton Square the Crescent Manchester Greater Manchester M5 4NY England on 31 October 2012
20 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
20 Feb 2012 AD01 Registered office address changed from New Maxdov House 130 Bury New Rd Prestwich Manchester M25 0AA on 20 February 2012
02 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
09 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
07 Feb 2011 CH01 Director's details changed for James Curtis on 19 August 2010