- Company Overview for GOBSTOPPERS (H) LIMITED (08816357)
- Filing history for GOBSTOPPERS (H) LIMITED (08816357)
- People for GOBSTOPPERS (H) LIMITED (08816357)
- More for GOBSTOPPERS (H) LIMITED (08816357)
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) |
---|---|---|---|
09 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2018 | AA01 | Previous accounting period shortened from 30 May 2017 to 29 May 2017 | |
27 Feb 2018 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 101 Newberries Avenue Radlett WD7 7EN on 27 February 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
03 Jan 2018 | CH01 | Director's details changed for Mrs Lisa Maxine Conway on 15 December 2017 | |
03 Jan 2018 | CH01 | Director's details changed for Mr Laurence Ian Conway on 15 December 2017 | |
03 Jan 2018 | PSC04 | Change of details for Lisa Maxine Conway as a person with significant control on 27 December 2017 | |
03 Jan 2018 | PSC04 | Change of details for Laurence Ian Conway as a person with significant control on 27 December 2017 | |
01 Feb 2017 | AA | Total exemption small company accounts made up to 30 May 2016 | |
27 Jan 2017 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
04 Nov 2016 | CH01 | Director's details changed for Mr Laurence Ian Conway on 4 November 2016 | |
04 Nov 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 4 November 2016 | |
04 Nov 2016 | AD02 | Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to Aston House Cornwall Avenue London N3 1LF | |
04 Nov 2016 | CH01 | Director's details changed for Mrs Lisa Maxine Conway on 4 November 2016 | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 30 May 2015 | |
16 Sep 2016 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-09-16
|
|
16 Sep 2016 | RT01 | Administrative restoration application | |
24 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 30 May 2015 | |
25 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Apr 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-04-22
|
|
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2015 | CH01 | Director's details changed for Mrs Lisa Maxine Conway on 19 February 2015 |