Advanced company searchLink opens in new window

GOMEX TOOLS LIMITED

Company number 00773907

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2018 CS01 Confirmation statement made on 18 April 2018 with updates
28 Nov 2017 AD01 Registered office address changed from Brook House 6 Edmonds Close Denington Industrial Estate Wellingborough Northamptonshire NN8 2QY United Kingdom to Pacioli House 9 Brookfield Duncan Close, Moulton Park Northampton NN3 6WL on 28 November 2017
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jun 2017 AD01 Registered office address changed from Brook House 6 Edmonds Close Denington Industrial Estate Wellingborough Northamptonshire NN8 2QE United Kingdom to Brook House 6 Edmonds Close Denington Industrial Estate Wellingborough Northamptonshire NN8 2QY on 6 June 2017
18 May 2017 AD01 Registered office address changed from Unit 1 Phoenix Court Denington Industrial Estate Wellingborough Northamptonshire NN8 2QE to Brook House 6 Edmonds Close Denington Industrial Estate Wellingborough Northamptonshire NN8 2QE on 18 May 2017
03 May 2017 CS01 Confirmation statement made on 18 April 2017 with updates
17 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 270,000
26 Apr 2016 AA Full accounts made up to 31 December 2015
13 Jul 2015 TM01 Termination of appointment of Bjorn Eric Bernsfelt as a director on 1 July 2015
13 Jul 2015 AP01 Appointment of Carola Majatta Sofia Nicklasson as a director on 1 July 2015
13 Jul 2015 AP01 Appointment of Stig William Sigvard Nicklasson as a director on 1 July 2015
07 May 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 270,000
04 Mar 2015 AA Full accounts made up to 31 December 2014
08 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 270,000
13 Mar 2014 AA Full accounts made up to 31 December 2013
14 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
20 Feb 2013 AA Full accounts made up to 31 December 2012
26 Apr 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
13 Mar 2012 AA Full accounts made up to 31 December 2011
10 Feb 2012 TM02 Termination of appointment of Amelia O'connell as a secretary
10 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
10 May 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
16 Mar 2011 AA Full accounts made up to 31 December 2010