Advanced company searchLink opens in new window

GADGETS NOTTINGHAM LIMITED

Company number 09649587

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)
07 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jun 2022 AD01 Registered office address changed from 45 Victoria Road Netherfield Nottingham NG4 2LA England to C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE on 6 June 2022
06 Jun 2022 LIQ02 Statement of affairs
06 Jun 2022 600 Appointment of a voluntary liquidator
06 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-27
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2021 AA Micro company accounts made up to 30 June 2020
10 Aug 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
08 Jul 2020 PSC04 Change of details for Mr Adam Bryan as a person with significant control on 20 January 2020
08 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with updates
01 Jun 2020 MA Memorandum and Articles of Association
01 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
20 Jan 2020 PSC07 Cessation of Steven Peter Judd as a person with significant control on 20 January 2020
20 Jan 2020 PSC07 Cessation of Adam Chester as a person with significant control on 20 January 2020
20 Jan 2020 TM01 Termination of appointment of Adam Chester as a director on 19 January 2020
20 Jan 2020 TM01 Termination of appointment of Steven Judd as a director on 19 January 2020
11 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 30 June 2018
22 Aug 2018 CH01 Director's details changed for Mr Adam Chester on 22 August 2018
03 Aug 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 30 June 2017
11 Jul 2017 PSC01 Notification of Steven Peter Judd as a person with significant control on 6 April 2016
11 Jul 2017 PSC01 Notification of Adam Chester as a person with significant control on 6 April 2016