- Company Overview for GADGETS NOTTINGHAM LIMITED (09649587)
- Filing history for GADGETS NOTTINGHAM LIMITED (09649587)
- People for GADGETS NOTTINGHAM LIMITED (09649587)
- Insolvency for GADGETS NOTTINGHAM LIMITED (09649587)
- More for GADGETS NOTTINGHAM LIMITED (09649587)
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
|
|
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
|
|
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 |