- Company Overview for GADGET REPAIR SOLUTIONS LIMITED (08098981)
- Filing history for GADGET REPAIR SOLUTIONS LIMITED (08098981)
- People for GADGET REPAIR SOLUTIONS LIMITED (08098981)
- Charges for GADGET REPAIR SOLUTIONS LIMITED (08098981)
- Insolvency for GADGET REPAIR SOLUTIONS LIMITED (08098981)
- More for GADGET REPAIR SOLUTIONS LIMITED (08098981)
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) |
---|---|---|---|
21 Aug 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
24 Oct 2023 | AD01 | Registered office address changed from Exchequer Court 33 st. Mary Axe London EC3A 8AA England to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE651BS on 24 October 2023 | |
24 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
24 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2023 | LIQ01 | Declaration of solvency | |
20 Jun 2023 | MR04 | Satisfaction of charge 1 in full | |
31 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
27 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
20 Jul 2021 | MR04 | Satisfaction of charge 2 in full | |
16 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
20 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
30 Jun 2020 | AD01 | Registered office address changed from Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE to Exchequer Court 33 st. Mary Axe London EC3A 8AA on 30 June 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
25 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
07 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
13 May 2019 | TM01 | Termination of appointment of Richard Clayton as a director on 23 April 2019 | |
23 Apr 2019 | AP01 | Appointment of Jeremy Edward Cadle as a director on 23 April 2019 | |
22 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 31 December 2018
|
|
13 Dec 2018 | TM01 | Termination of appointment of Maximiliaan Gerard Caviet as a director on 12 December 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Stuart Alexander Barclay as a director on 10 September 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Anthony Calton as a director on 30 September 2018 | |
20 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
18 Sep 2018 | TM01 | Termination of appointment of Andrew Shelton as a director on 10 September 2018 |