- Company Overview for GOBABY LLP (OC360029)
- Filing history for GOBABY LLP (OC360029)
- People for GOBABY LLP (OC360029)
- Charges for GOBABY LLP (OC360029)
- More for GOBABY LLP (OC360029)
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) |
---|---|---|---|
15 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2013 | LLAR01 | Annual return made up to 25 November 2013 | |
22 Jan 2013 | LLCH01 | Member's details changed for Lewis John Fanner on 22 January 2013 | |
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Dec 2012 | LLAR01 | Annual return made up to 25 November 2012 | |
21 Dec 2012 | LLCH02 | Member's details changed for Gsi Holdings Limited on 21 December 2012 | |
21 Dec 2012 | LLCH01 | Member's details changed for Kizzy Marie George on 21 December 2012 | |
21 Dec 2012 | LLCH01 | Member's details changed for Lewis John Fanner on 21 December 2012 | |
12 Apr 2012 | LLAD01 | Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom on 12 April 2012 | |
12 Apr 2012 | LLAD01 | Registered office address changed from Unit 12 Mayfield Avenue Industrial Estate Weyhill Andover Hampshire SP11 8HU on 12 April 2012 | |
11 Jan 2012 | LLMG01 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Dec 2011 | LLMG01 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 | |
25 Nov 2011 | LLAR01 | Annual return made up to 25 November 2011 | |
08 Mar 2011 | LLAA01 | Current accounting period shortened from 31 December 2011 to 31 March 2011 | |
03 Dec 2010 | LLIN01 | Incorporation of a limited liability partnership |