- 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) |
---|---|---|---|
19 Feb 2015 | CH01 | Director's details changed for Mr Laurence Ian Conway on 19 February 2015 | |
08 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Nov 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
24 Sep 2014 | TM01 | Termination of appointment of Joanne Lewis as a director on 8 July 2014 | |
24 Sep 2014 | AP01 | Appointment of Mr Laurence Ian Conway as a director on 8 July 2014 | |
24 Sep 2014 | AD01 | Registered office address changed from , 17 Russet Drive, Shenley, Herts, WD7 9RH, United Kingdom to Edelman House 1238 High Road Whetstone London N20 0LH on 24 September 2014 | |
09 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
10 Feb 2014 | AA01 | Previous accounting period shortened from 31 May 2013 to 30 May 2013 | |
04 Dec 2013 | CH01 | Director's details changed for Mrs Lisa Maxine Conway on 17 October 2013 | |
27 Nov 2013 | AD01 | Registered office address changed from , 5 Hawtrees, Radlett, Hertfordshire, WD7 8LP, United Kingdom on 27 November 2013 | |
26 Nov 2013 | AP01 | Appointment of Mrs Joanne Lewis as a director | |
23 Jun 2013 | AR01 |
Annual return made up to 10 May 2013 with full list of shareholders
Statement of capital on 2013-06-23
|
|
23 Jun 2013 | CH01 | Director's details changed for Mrs Lisa Maxine Conway on 7 June 2013 | |
10 May 2012 | NEWINC |
Incorporation
|