Advanced company searchLink opens in new window

GOMIDDLE LIMITED

Company number 07366186

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)
29 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2015 DS01 Application to strike the company off the register
09 Apr 2015 AD01 Registered office address changed from The Brentano Suite 25, 2 Athenaeum Road London N20 9AE to 1 Grenville Place London NW7 3SA on 9 April 2015
22 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
02 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
14 May 2014 AD01 Registered office address changed from 315 Trafalgar House Grenville Place London NW7 3SA United Kingdom on 14 May 2014
12 May 2014 TM01 Termination of appointment of Alison Robinson as a director
12 May 2014 AP01 Appointment of Elmarie Ibanez as a director
11 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
21 May 2013 AA Accounts for a dormant company made up to 30 September 2012
21 Sep 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
02 May 2012 SH01 Statement of capital following an allotment of shares on 12 April 2012
  • GBP 100
17 Apr 2012 AA Accounts for a dormant company made up to 30 September 2011
17 Apr 2012 TM01 Termination of appointment of Brian Wadlow as a director
12 Apr 2012 AD01 Registered office address changed from 122 - 126 Tooley Street London SE1 2TU United Kingdom on 12 April 2012
12 Apr 2012 AP01 Appointment of Mrs Alison Joan Robinson as a director
09 Sep 2011 AR01 Annual return made up to 6 September 2011 with full list of shareholders
13 Sep 2010 CERTNM Company name changed legendary hapiness LIMITED\certificate issued on 13/09/10
  • RES15 ‐ Change company name resolution on 2010-09-07
13 Sep 2010 CONNOT Change of name notice
07 Sep 2010 AP01 Appointment of Brian Thomas Wadlow as a director
07 Sep 2010 AD01 Registered office address changed from 2 Martin House 179 - 181 North End Road London W14 9NL United Kingdom on 7 September 2010
07 Sep 2010 TM01 Termination of appointment of Robert Peart as a director
06 Sep 2010 NEWINC Incorporation