Advanced company searchLink opens in new window

GOBSTOPPERS MEADOWHALL LIMITED

Company number 08064466

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2018 TM01 Termination of appointment of Lisa Maxine Conway as a director on 31 October 2018
31 Oct 2018 TM01 Termination of appointment of Laurence Ian Conway as a director on 31 October 2018
31 Oct 2018 PSC07 Cessation of Lisa Maxine Conway as a person with significant control on 31 October 2018
31 Oct 2018 PSC07 Cessation of Lawrence Ian Conway as a person with significant control on 31 October 2018
11 Jul 2018 SOAS(A) Voluntary strike-off action has been suspended
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2018 DS01 Application to strike the company off the register
27 Feb 2018 AA01 Previous accounting period shortened from 28 May 2017 to 27 May 2017
27 Feb 2018 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 101 Newberries Avenue Radlett WD7 7EN on 27 February 2018
09 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2017 CS01 Confirmation statement made on 10 May 2017 with updates
07 Aug 2017 PSC01 Notification of Lisa Maxine Conway as a person with significant control on 6 April 2017
07 Aug 2017 PSC01 Notification of Lawrence Ian Conway as a person with significant control on 6 April 2016
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
06 Jul 2016 AD01 Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to Aston House Cornwall Avenue London N3 1LF on 6 July 2016
04 Jul 2016 AA Total exemption small company accounts made up to 31 May 2015
16 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
13 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
28 May 2015 AA01 Current accounting period shortened from 29 May 2014 to 28 May 2014
28 Feb 2015 AA01 Previous accounting period shortened from 30 May 2014 to 29 May 2014
19 Feb 2015 CH01 Director's details changed for Mrs Lisa Maxine Conway on 19 February 2015