- Company Overview for GOBSTOPPER TELEVISION LTD (09021908)
- Filing history for GOBSTOPPER TELEVISION LTD (09021908)
- People for GOBSTOPPER TELEVISION LTD (09021908)
- Charges for GOBSTOPPER TELEVISION LTD (09021908)
- More for GOBSTOPPER TELEVISION LTD (09021908)
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) |
---|---|---|---|
04 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Aug 2022 | MR04 | Satisfaction of charge 090219080001 in full | |
19 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Jul 2022 | DS01 | Application to strike the company off the register | |
21 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Jun 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 31 March 2022 | |
01 Feb 2022 | CH01 | Director's details changed for Mr Ross Anthony Donald Mccarthy on 1 April 2021 | |
27 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with updates | |
27 Jan 2022 | PSC07 | Cessation of Gobstopper Group Limited as a person with significant control on 16 December 2021 | |
26 Jan 2022 | PSC01 | Notification of Ross Anthony Donald Mccarthy as a person with significant control on 16 December 2021 | |
10 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Dec 2021 | PSC05 | Change of details for Gobstopper Group Limited as a person with significant control on 1 December 2021 | |
01 Dec 2021 | AD01 | Registered office address changed from Unit 415, Bonded Warehouse 18 Lower Byrom Street Manchester M3 4AP England to C/O Sedulo 62-66 Deansgate Manchester M3 2EN on 1 December 2021 | |
11 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Aug 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
04 Aug 2021 | PSC05 | Change of details for Knut Holdings Limited as a person with significant control on 24 July 2020 | |
04 Aug 2021 | CS01 | Confirmation statement made on 1 May 2021 with updates | |
14 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Aug 2020 | SH20 | Statement by Directors | |
26 Aug 2020 | SH19 |
Statement of capital on 26 August 2020
|
|
26 Aug 2020 | CAP-SS | Solvency Statement dated 03/06/20 | |
26 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2020 | MR01 | Registration of charge 090219080001, created on 23 July 2020 | |
22 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2020 | MA | Memorandum and Articles of Association |