- Company Overview for GOB2B LIMITED (03678831)
- Filing history for GOB2B LIMITED (03678831)
- People for GOB2B LIMITED (03678831)
- Charges for GOB2B LIMITED (03678831)
- More for GOB2B LIMITED (03678831)
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) |
---|---|---|---|
27 Jun 2016 | MR01 | Registration of charge 036788310004, created on 16 June 2016 | |
01 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
13 May 2016 | MR04 | Satisfaction of charge 1 in full | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
07 Dec 2015 | CH01 | Director's details changed for Mr Timothy John Booker on 4 December 2015 | |
27 Oct 2015 | TM01 | Termination of appointment of Ian James Gurney as a director on 15 October 2015 | |
05 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
14 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
21 May 2014 | TM01 | Termination of appointment of Elliot Stevens as a director | |
04 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
04 Dec 2013 | CH01 | Director's details changed for Mr Elliot Richard Stevens on 1 December 2013 | |
06 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
31 Oct 2013 | MR04 | Satisfaction of charge 2 in full | |
24 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 31 March 2013
|
|
08 May 2013 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2013 | AP01 | Appointment of Mr Ian James Gurney as a director | |
19 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
08 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
10 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
23 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
06 Dec 2011 | CH01 | Director's details changed for Mr Elliot Richard Stevens on 6 December 2011 | |
01 Jun 2011 | AD01 | Registered office address changed from 108 Fore Street Kingsbridge Devon TQ7 1AW on 1 June 2011 | |
15 Dec 2010 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders |