Advanced company searchLink opens in new window

GOBSTOPPERS TRINITY LIMITED

Company number 08315744

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)
17 Sep 2019 BONA Bona Vacantia disclaimer
20 Aug 2019 BONA Bona Vacantia disclaimer
15 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
27 Jan 2017 CS01 Confirmation statement made on 3 December 2016 with updates
18 May 2016 AA Accounts for a dormant company made up to 31 December 2015
13 May 2016 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
13 May 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 13 May 2016
13 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2015 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
19 Feb 2015 CH01 Director's details changed for Mrs Lisa Maxine Conway on 19 February 2015
19 Feb 2015 CH01 Director's details changed for Mr Laurence Ian Conway on 19 February 2015
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
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 to Edelman House 1238 High Road Whetstone London N20 0LH on 24 September 2014
02 Sep 2014 AA Accounts for a dormant company made up to 31 December 2012
02 Sep 2014 AA01 Current accounting period shortened from 31 December 2013 to 31 December 2012
24 Jun 2014 TM01 Termination of appointment of Joanne Lewis as a director
15 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-15
  • GBP 100
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 Herts WD7 8LP United Kingdom on 27 November 2013
26 Nov 2013 AP01 Appointment of Mrs Joanne Lewis as a director