- Company Overview for GOBSTOPPERS RETAIL LTD (07631611)
- Filing history for GOBSTOPPERS RETAIL LTD (07631611)
- People for GOBSTOPPERS RETAIL LTD (07631611)
- Charges for GOBSTOPPERS RETAIL LTD (07631611)
- Insolvency for GOBSTOPPERS RETAIL LTD (07631611)
- More for GOBSTOPPERS RETAIL LTD (07631611)
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 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jan 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 6 September 2013 | |
09 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
19 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
19 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2012 | AD01 | Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom on 24 August 2012 | |
11 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Dec 2011 | TM01 | Termination of appointment of Joanne Erica Lewis as a director on 4 November 2011 | |
24 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Jun 2011 | TM01 | Termination of appointment of Laurence Conway as a director | |
12 May 2011 | NEWINC |
Incorporation
Statement of capital on 2011-05-12
|