Advanced company searchLink opens in new window

GOBSTOPPERS TRADING 2 LIMITED

Company number 08315801

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2015 DS01 Application to strike the company off the register
02 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2015 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-06-01
  • 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
13 Jan 2015 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
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 Hertfordshire WD7 8LP United Kingdom on 27 November 2013
03 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted