- Company Overview for GOBE SOFTWARE LTD (SC348918)
- Filing history for GOBE SOFTWARE LTD (SC348918)
- People for GOBE SOFTWARE LTD (SC348918)
- Insolvency for GOBE SOFTWARE LTD (SC348918)
- More for GOBE SOFTWARE LTD (SC348918)
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) |
---|---|---|---|
29 Sep 2016 | AD01 | Registered office address changed from Caledonian Suite 70 West Regent Street Glasgow G2 2QZ to C/O Johnston Carmichael Llp 227 West George St Glasgow G2 2nd on 29 September 2016 | |
22 Aug 2016 | 4.2(Scot) | Notice of winding up order | |
22 Dec 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
06 Jan 2015 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2015-01-06
|
|
30 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2012 | AR01 |
Annual return made up to 22 September 2012 with full list of shareholders
Statement of capital on 2012-11-08
|
|
20 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
16 Aug 2011 | AD01 | Registered office address changed from Suite 2/1, City Wall House 32 Eastwood Avenue Glasgow G41 3NS Scotland on 16 August 2011 | |
16 Aug 2011 | TM01 | Termination of appointment of Roger Fletton as a director | |
18 Apr 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 Oct 2010 | AP01 | Appointment of Mr Allan George Dickson as a director | |
06 Oct 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
06 Oct 2010 | TM01 | Termination of appointment of Roger Fletton as a director | |
28 Jul 2010 | AR01 | Annual return made up to 22 September 2009 with full list of shareholders | |
29 Jun 2010 | AD01 | Registered office address changed from 25 Daisy Street Glasgow G42 8JN on 29 June 2010 |