Advanced company searchLink opens in new window

GOBSMACK LIMITED

Company number 10724493

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)
25 Apr 2018 PSC05 Change of details for Gobsmack Limited as a person with significant control on 25 April 2018
25 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
29 Mar 2018 TM02 Termination of appointment of Elizabeth June Barrett as a secretary on 21 February 2018
06 Mar 2018 TM01 Termination of appointment of Elizabeth June Barrett as a director on 21 February 2018
10 Oct 2017 AP01 Appointment of Ms Elizabeth June Barrett as a director on 20 September 2017
13 Jul 2017 TM01 Termination of appointment of Richard James Williams as a director on 21 June 2017
07 Jul 2017 TM01 Termination of appointment of Peter Nicholas Jones as a director on 21 June 2017
07 Jul 2017 AD01 Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX England to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 7 July 2017
03 Jul 2017 AD01 Registered office address changed from 36 Town Street Thaxted Dunmow CM6 2LA United Kingdom to Cambridge House 16 High Street Saffron Walden Essex CB10 1AX on 3 July 2017
03 Jul 2017 TM01 Termination of appointment of John Francis Shaw as a director on 14 June 2017
22 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-20
22 Jun 2017 CONNOT Change of name notice
13 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-13
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted