Advanced company searchLink opens in new window

GADGETS4GOOD C.I.C.

Company number 08267358

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)
23 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2015 DS01 Application to strike the company off the register
14 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
27 Oct 2014 AD01 Registered office address changed from Cobalt Square 83 Hagley Road 1St Floor Suite D Birmingham West Midlands B16 8QG England to 4 Clews Road Redditch Worcestershire B98 7ST on 27 October 2014
15 Sep 2014 TM01 Termination of appointment of David Alexander Williamson as a director on 8 September 2014
17 Jun 2014 TM01 Termination of appointment of Chet Parmar as a director
16 Jun 2014 TM01 Termination of appointment of Maurice Cassidy as a director
16 Jun 2014 TM02 Termination of appointment of David Williamson as a secretary
16 Jun 2014 TM01 Termination of appointment of Ernest Carr as a director
16 Jun 2014 TM01 Termination of appointment of David Garthwaite as a director
16 Jun 2014 TM01 Termination of appointment of Richard Williamson as a director
16 Jun 2014 TM01 Termination of appointment of Giles Brindley as a director
16 Jun 2014 TM01 Termination of appointment of Giles Brindley as a director
16 Jun 2014 TM01 Termination of appointment of Peter Brigham as a director
09 Jun 2014 AP01 Appointment of Chet Parmar as a director
02 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
10 Feb 2014 AD01 Registered office address changed from 48 Coton Road Coleshill Birmingham West Midlands B46 2HL on 10 February 2014
03 Feb 2014 AP01 Appointment of Mr Peter Joseph Brigham as a director
30 Jan 2014 AP01 Appointment of Mr Ernest Carr as a director
29 Jan 2014 AP01 Appointment of Dr Giles Brindley as a director
29 Jan 2014 AP01 Appointment of Mr Maurice Cassidy as a director
29 Jan 2014 AP01 Appointment of Mr David Garthwaite as a director
29 Jan 2014 AP01 Appointment of Mr Richard Alexander Williamson as a director
26 Oct 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-26
  • GBP 2