Advanced company searchLink opens in new window

GOBELER LTD

Company number 10916800

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)
21 Dec 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2021 AA Micro company accounts made up to 5 April 2020
02 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
12 Nov 2019 AA Micro company accounts made up to 5 April 2019
02 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2019 AD01 Registered office address changed from Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England to Unit 4 Collets House Denington Road Denington Industrial Estate Wellingborough NN8 2QH on 29 April 2019
22 Jan 2019 PSC07 Cessation of Robert Campbell as a person with significant control on 15 September 2017
23 Nov 2018 AA Micro company accounts made up to 5 April 2018
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
26 Jun 2018 AA01 Previous accounting period shortened from 31 August 2018 to 5 April 2018
20 Jun 2018 PSC01 Notification of Eduardo Cruz as a person with significant control on 15 September 2017
22 Mar 2018 AD01 Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA to Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB on 22 March 2018
03 Nov 2017 TM01 Termination of appointment of Robert Campbell as a director on 15 September 2017
26 Oct 2017 AP01 Appointment of Mr Eduardo Cruz as a director on 15 September 2017
27 Sep 2017 AD01 Registered office address changed from 14 Suthers Street Radcliffe Manchester M26 1JW United Kingdom to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 27 September 2017
15 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted