Advanced company searchLink opens in new window

GAZOOB HOLDINGS LIMITED

Company number 07871924

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)
01 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
01 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Apr 2017 4.68 Liquidators' statement of receipts and payments to 22 February 2017
27 Feb 2017 TM02 Termination of appointment of Emw Secretaries Limited as a secretary on 27 February 2017
08 Mar 2016 AD01 Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR to Rsm Restructuring Advisory Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK91BP on 8 March 2016
08 Mar 2016 4.20 Statement of affairs with form 4.19
08 Mar 2016 600 Appointment of a voluntary liquidator
08 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-23
09 Feb 2016 TM01 Termination of appointment of Kimberley Jane Marvell Curry as a director on 27 January 2016
31 Dec 2015 AA Group of companies' accounts made up to 30 June 2015
11 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 12.78767
25 Jun 2015 SH01 Statement of capital following an allotment of shares on 11 June 2015
  • GBP 12.78767
22 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Feb 2015 CH01 Director's details changed for Mr Christopher Ross Kingsley on 11 December 2014
16 Feb 2015 AA Group of companies' accounts made up to 30 June 2014
08 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 10.83455
01 Dec 2014 SH01 Statement of capital following an allotment of shares on 14 November 2014
  • GBP 559,380.2408
09 Oct 2014 SH01 Statement of capital following an allotment of shares on 18 September 2014
  • GBP 9.83120
09 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Aug 2014 TM01 Termination of appointment of Colin Brendan Watts as a director on 28 August 2014
28 Aug 2014 AP01 Appointment of Kimberley Jane Marvell Curry as a director on 28 August 2014
27 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 May 2014 SH01 Statement of capital following an allotment of shares on 3 April 2014
  • GBP 8.39782
27 May 2014 SH01 Statement of capital following an allotment of shares on 3 April 2014
  • GBP 7.96282
22 Apr 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 23/10/2013