- Company Overview for GOBSTOPPERS TRINITY LIMITED (08315744)
- Filing history for GOBSTOPPERS TRINITY LIMITED (08315744)
- People for GOBSTOPPERS TRINITY LIMITED (08315744)
- Charges for GOBSTOPPERS TRINITY LIMITED (08315744)
- More for GOBSTOPPERS TRINITY LIMITED (08315744)
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
|
|
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
|
|
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
|
|
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 |