GOBAFOSS PARTNERSHIP NOMINEE NO 1 LTD

Company Documents

DateDescription
01/04/251 April 2025 Return of final meeting in a members' voluntary winding up

View Document

28/10/2428 October 2024 Termination of appointment of Victoria Louise De Temple as a director on 2024-10-11

View Document

27/08/2427 August 2024 Register inspection address has been changed from 80 Fenchurch Street London EC3M 4AE United Kingdom to 80 Fenchurch Street London EC3M 4AE

View Document

08/08/248 August 2024 Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-27

View Document

03/07/243 July 2024 Appointment of a voluntary liquidator

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Registered office address changed from 80 Fenchurch Street London EC3M 4AE United Kingdom to 30 Finsbury Square London EC2A 1AG on 2024-07-03

View Document

03/07/243 July 2024 Declaration of solvency

View Document

24/06/2424 June 2024 Appointment of Ms Helen Potter as a director on 2024-06-21

View Document

24/06/2424 June 2024 Appointment of Ms Victoria Louise De Temple as a director on 2024-06-21

View Document

24/06/2424 June 2024 Termination of appointment of Julian Miles Cobourne as a director on 2024-06-21

View Document

24/06/2424 June 2024 Termination of appointment of Edward John Fuller as a director on 2024-06-21

View Document

21/06/2421 June 2024 Cessation of Gobafoss General Partner Limited as a person with significant control on 2024-06-17

View Document

20/06/2420 June 2024 Notification of Norwich Union (Shareholder Gp) Limited as a person with significant control on 2024-06-17

View Document

18/05/2418 May 2024 Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE

View Document

25/04/2425 April 2024 Director's details changed for Mr Edward John Fuller on 2024-03-27

View Document

09/04/249 April 2024 Change of details for Gobafoss General Partner Limited as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 2024-03-27

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

01/12/231 December 2023 Director's details changed for Mr Edward Fuller on 2023-02-17

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

10/01/2310 January 2023 Appointment of Mr Edward Fuller as a director on 2023-01-06

View Document

10/01/2310 January 2023 Termination of appointment of Edward John Atterwill as a director on 2023-01-06

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

04/01/224 January 2022 Termination of appointment of Andrew William Leonard Hook as a director on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/07/2120 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SKINNER

View Document

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

06/10/176 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/07/1723 July 2017 CESSATION OF FRIENDS LIFE LIMITED AS A PSC

View Document

23/07/1723 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOBAFOSS GENERAL PARTNER LIMITED

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

28/01/1728 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY DIEMER / 16/01/2017

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM LEONARD HOOK / 16/01/2017

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM PIXHAM END DORKING SURREY RH4 1QA

View Document

16/12/1616 December 2016 CORPORATE SECRETARY APPOINTED AVIVA COMPANY SECRETARIAL SERVICES LIMITED

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, SECRETARY FRIENDS LIFE SECRETARIAL SERVICES LIMITED

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LONG

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR PIERRE BISCAY

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BLACKWELL

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR DAVID STEPHEN SKINNER

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR DAVID ANTHONY DIEMER

View Document

24/11/1624 November 2016 DIRECTOR APPOINTED MR ANDREW WILLIAM LEONARD HOOK

View Document

06/10/166 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

08/02/168 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR YANG SONG

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR DAVID STEVEN BLACKWELL

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR GRAHAM STEPHEN LONG

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT GROVES

View Document

03/08/153 August 2015 SAIL ADDRESS CHANGED FROM: SECRETARIAT FRIENDS LIFE 2ND FLOOR, ONE NEW CHANGE LONDON ENGLAND EC4M 9EF ENGLAND

View Document

11/06/1511 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/03/152 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR ROBERT GROVES

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR JIN-WEE TAN

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIPLING

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MRS YANG SONG

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR PIERRE ALAIN BISCAY

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARK VERSEY

View Document

28/02/1428 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED JIN-WEE TAN

View Document

21/05/1221 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 SAIL ADDRESS CREATED

View Document

10/04/1210 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

08/06/118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 5 OLD BROAD STREET LONDON EC2N 1AD

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT AWFORD

View Document

08/10/108 October 2010 CORPORATE SECRETARY APPOINTED FRIENDS LIFE SECRETARIAL SERVICES LIMITED

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MARK RICHARD BEAVIS VERSEY

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MICHAEL ROBERT KIPLING

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD PINNOCK

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY JEREMY SMALL

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/05/1025 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANCIS AWFORD / 01/04/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARK PINNOCK / 01/04/2010

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010

View Document

25/08/0925 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY SHAYLE

View Document

19/05/0919 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08

View Document

10/01/0810 January 2008 SECRETARY RESIGNED

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

08/01/088 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/072 December 2007 NEW DIRECTOR APPOINTED

View Document

02/12/072 December 2007 REGISTERED OFFICE CHANGED ON 02/12/07 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

02/12/072 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/12/072 December 2007 NEW DIRECTOR APPOINTED

View Document

02/12/072 December 2007 NEW SECRETARY APPOINTED

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

29/11/0729 November 2007 COMPANY NAME CHANGED DRIVECOAST LIMITED CERTIFICATE ISSUED ON 29/11/07

View Document

31/10/0731 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company