- Company Overview for GOBSTOPPERS TRADING 2 LIMITED (08315801)
- Filing history for GOBSTOPPERS TRADING 2 LIMITED (08315801)
- People for GOBSTOPPERS TRADING 2 LIMITED (08315801)
- More for GOBSTOPPERS TRADING 2 LIMITED (08315801)
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
|
|
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
|
|
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
|