- Company Overview for GOBSTOPPERS MEADOWHALL LIMITED (08064466)
- Filing history for GOBSTOPPERS MEADOWHALL LIMITED (08064466)
- People for GOBSTOPPERS MEADOWHALL LIMITED (08064466)
- More for GOBSTOPPERS MEADOWHALL LIMITED (08064466)
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
|
|
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
|
|
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 |