Download leads from Nexok and grow your business. Find out more

Gobstoppers Meadowhall Limited

Documents

Total Documents35
Total Pages76

Filing History

9 August 2017Compulsory strike-off action has been discontinued
8 August 2017Confirmation statement made on 10 May 2017 with updates
7 August 2017Notification of Lisa Maxine Conway as a person with significant control on 6 April 2017
7 August 2017Notification of Lawrence Ian Conway as a person with significant control on 6 April 2016
1 August 2017First Gazette notice for compulsory strike-off
6 March 2017Total exemption small company accounts made up to 31 May 2016
6 July 2016Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to Aston House Cornwall Avenue London N3 1LF on 6 July 2016
4 July 2016Total exemption small company accounts made up to 31 May 2015
16 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
13 February 2016Compulsory strike-off action has been discontinued
24 November 2015First Gazette notice for compulsory strike-off
1 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
28 May 2015Current accounting period shortened from 29 May 2014 to 28 May 2014
28 February 2015Previous accounting period shortened from 30 May 2014 to 29 May 2014
19 February 2015Director's details changed for Mrs Lisa Maxine Conway on 19 February 2015
19 February 2015Director's details changed for Mr Laurence Ian Conway on 19 February 2015
8 November 2014Compulsory strike-off action has been discontinued
6 November 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
24 September 2014Appointment of Mr Laurence Ian Conway as a director on 8 July 2014
24 September 2014Registered office address changed from 17 Russet Drive Shenley Herts WD7 9RH United Kingdom to Edelman House 1238 High Road Whetstone London N20 0LH on 24 September 2014
24 September 2014Termination of appointment of Joanne Lewis as a director on 8 July 2014
24 September 2014Appointment of Mr Laurence Ian Conway as a director on 8 July 2014
24 September 2014Termination of appointment of Joanne Lewis as a director on 8 July 2014
24 September 2014Registered office address changed from , 17 Russet Drive, Shenley, Herts, WD7 9RH, United Kingdom to Edelman House 1238 High Road Whetstone London N20 0LH on 24 September 2014
9 September 2014First Gazette notice for compulsory strike-off
17 March 2014Total exemption small company accounts made up to 31 May 2013
10 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013
4 December 2013Director's details changed for Mrs Lisa Maxine Conway on 17 October 2013
27 November 2013Registered office address changed from , 5 Hawtrees, Radlett, Hertfordshire, WD7 8LP, United Kingdom on 27 November 2013
27 November 2013Registered office address changed from 5 Hawtrees Radlett Hertfordshire WD7 8LP United Kingdom on 27 November 2013
26 November 2013Appointment of Mrs Joanne Lewis as a director
23 June 2013Director's details changed for Mrs Lisa Maxine Conway on 7 June 2013
23 June 2013Director's details changed for Mrs Lisa Maxine Conway on 7 June 2013
23 June 2013Annual return made up to 10 May 2013 with a full list of shareholders
Statement of capital on 2013-06-23
  • GBP 100
10 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing