- Company Overview for GOMIDDLE LIMITED (07366186)
- Filing history for GOMIDDLE LIMITED (07366186)
- People for GOMIDDLE LIMITED (07366186)
- More for GOMIDDLE LIMITED (07366186)
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
|
|
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
|
|
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
|
|
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
|
|
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 |