- Company Overview for GOBSTOPPERS TRADING LIMITED (08062472)
- Filing history for GOBSTOPPERS TRADING LIMITED (08062472)
- People for GOBSTOPPERS TRADING LIMITED (08062472)
- Insolvency for GOBSTOPPERS TRADING LIMITED (08062472)
- More for GOBSTOPPERS TRADING LIMITED (08062472)
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 Sep 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2018 | TM01 | Termination of appointment of Laurence Ian Conway as a director on 31 October 2018 | |
31 Oct 2018 | TM01 | Termination of appointment of Lisa Maxine Conway as a director on 31 October 2018 | |
12 Jun 2018 | CVA4 | Notice of completion of voluntary arrangement | |
26 Feb 2018 | AA01 | Previous accounting period shortened from 26 May 2017 to 25 May 2017 | |
26 Feb 2018 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 101 Newberries Avenue Radlett WD7 7EN on 26 February 2018 | |
31 Jan 2018 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
08 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Aug 2017 | PSC01 | Notification of Lisa Maxine Conway as a person with significant control on 6 April 2016 | |
07 Aug 2017 | PSC01 | Notification of Lawrence Ian Conway as a person with significant control on 6 April 2016 | |
07 Aug 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
01 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
25 Jan 2017 | CH01 | Director's details changed for Mr Laurence Ian Conway on 24 January 2016 | |
24 Jan 2017 | CH01 | Director's details changed for Mr Laurence Ian Conway on 24 January 2016 | |
14 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
09 Jun 2016 | AD01 | Registered office address changed from Edelman House 1238 High Road London N20 0LH to Aston House Cornwall Avenue London N3 1LF on 9 June 2016 | |
26 May 2016 | AA01 | Current accounting period shortened from 27 May 2015 to 26 May 2015 | |
26 Feb 2016 | AA01 | Previous accounting period shortened from 28 May 2015 to 27 May 2015 | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2014 |