GOB SQUAD LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

13/08/2513 August 2025 NewApplication to strike the company off the register

View Document

04/08/254 August 2025 NewMicro company accounts made up to 2025-07-31

View Document

31/07/2531 July 2025 NewAnnual accounts for year ending 31 Jul 2025

View Accounts

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

17/07/2317 July 2023 Director's details changed for Simon Andrew Will on 2023-07-17

View Document

17/07/2317 July 2023 Director's details changed for Simon Andrew Will on 2023-07-17

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-07-31

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

18/01/2118 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 APPOINTMENT TERMINATED, DIRECTOR HELENA GOLDWATER

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM SPACE 2 C/O DANCE4 2 DAKEYNE STREET NOTTINGHAM NG3 2AR ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

11/12/1911 December 2019 SECRETARY APPOINTED MRS KIRSTIE HINGLEY

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, SECRETARY RACHEL EMMETT

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL EMMETT

View Document

06/12/196 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

14/12/1814 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

07/02/187 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/02/1720 February 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 2 DAKEYNE STREET NOTTINGHAM NG3 2AR ENGLAND

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM C/O C/O DANCE4 COLLEGE STREET CENTRE COLLEGE STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5AQ

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MS SHARON MARGARET SMITH

View Document

16/11/1516 November 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 19/07/15 NO MEMBER LIST

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MRS KIRSTIE HINGLEY

View Document

05/11/145 November 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

04/09/144 September 2014 19/07/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/11/131 November 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/07/1323 July 2013 19/07/13 NO MEMBER LIST

View Document

19/03/1319 March 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

28/01/1328 January 2013 ALTER ARTICLES 09/01/2013

View Document

22/01/1322 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/07/1226 July 2012 19/07/12 NO MEMBER LIST

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM PRESET 3-9 HOCKLEY NOTTINGHAM NOTTINGHAMSHIRE NG1 1FH

View Document

10/08/1110 August 2011 19/07/11 NO MEMBER LIST

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR KATHERINE WOOD

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/11/105 November 2010 DIRECTOR APPOINTED MS HELENA GOLDWATER

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE EMMETT / 19/07/2010

View Document

12/08/1012 August 2010 19/07/10 NO MEMBER LIST

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE WOOD / 19/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW WILL / 19/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON SARAH THOM / 19/07/2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MS KATHERINE WOOD

View Document

13/08/0913 August 2009 ANNUAL RETURN MADE UP TO 19/07/09

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR DANIEL BRINE

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/10/089 October 2008 ANNUAL RETURN MADE UP TO 19/07/08

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 ANNUAL RETURN MADE UP TO 19/07/07

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 ANNUAL RETURN MADE UP TO 19/07/06

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/02/0628 February 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 ANNUAL RETURN MADE UP TO 19/07/05

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM: FULCRUM 19 GREAT GUILDFORD STREET LONDON SE1 9EZ

View Document

11/07/0511 July 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0416 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0428 July 2004 S366A DISP HOLDING AGM 19/07/04

View Document

22/07/0422 July 2004 SECRETARY RESIGNED

View Document

19/07/0419 July 2004 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