GADGET STORE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Notice to Registrar of Companies of Notice of disclaimer |
25/03/2525 March 2025 | Appointment of a voluntary liquidator |
25/03/2525 March 2025 | Registered office address changed from 58a Broadway London E15 1NG England to Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY on 2025-03-25 |
25/03/2525 March 2025 | Resolutions |
25/03/2525 March 2025 | Statement of affairs |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
14/08/2414 August 2024 | Confirmation statement made on 2024-08-14 with updates |
11/12/2311 December 2023 | Micro company accounts made up to 2022-08-30 |
07/09/237 September 2023 | Micro company accounts made up to 2021-08-30 |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-19 with no updates |
12/07/2312 July 2023 | Compulsory strike-off action has been discontinued |
12/07/2312 July 2023 | Compulsory strike-off action has been discontinued |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
09/02/239 February 2023 | Compulsory strike-off action has been suspended |
09/02/239 February 2023 | Compulsory strike-off action has been suspended |
09/02/239 February 2023 | Compulsory strike-off action has been discontinued |
09/02/239 February 2023 | Compulsory strike-off action has been discontinued |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
23/09/2223 September 2022 | Confirmation statement made on 2022-08-19 with updates |
30/08/2230 August 2022 | Annual accounts for year ending 30 Aug 2022 |
26/01/2226 January 2022 | Director's details changed for Mr Abu Baker Azam on 2021-08-20 |
26/01/2226 January 2022 | Change of details for Mr Abu Baker Azam as a person with significant control on 2021-08-20 |
26/11/2126 November 2021 | Compulsory strike-off action has been discontinued |
26/11/2126 November 2021 | Compulsory strike-off action has been discontinued |
25/11/2125 November 2021 | Micro company accounts made up to 2020-08-31 |
18/11/2118 November 2021 | Registered office address changed from Unit 4 Station Parade Barking IG11 8TU England to 58a Broadway London E15 1NG on 2021-11-18 |
14/11/2114 November 2021 | Compulsory strike-off action has been suspended |
14/11/2114 November 2021 | Compulsory strike-off action has been suspended |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
30/08/2130 August 2021 | Annual accounts for year ending 30 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
19/08/2019 August 2020 | CESSATION OF TECHNOLOGY WAREHOUSE HOLDINGS LTD AS A PSC |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES |
19/08/2019 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABU BAKER AZAM |
18/08/2018 August 2020 | DIRECTOR APPOINTED MR ABU BAKER AZAM |
18/08/2018 August 2020 | APPOINTMENT TERMINATED, DIRECTOR UMAR AZAM |
08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES |
18/09/1818 September 2018 | APPOINTMENT TERMINATED, DIRECTOR ABU AZAM |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
16/11/1716 November 2017 | 01/05/17 STATEMENT OF CAPITAL GBP 2 |
16/11/1716 November 2017 | REGISTERED OFFICE CHANGED ON 16/11/2017 FROM 70-73 THE MALL THE STRATFORD CENTRE LONDON E15 1XQ |
16/11/1716 November 2017 | DIRECTOR APPOINTED MR ABU BAKER AZAM |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
03/05/163 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
22/04/1622 April 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
11/11/1511 November 2015 | Annual return made up to 4 August 2015 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
04/08/144 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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