GOBBLEDYGOOK LIMITED

Company Documents

DateDescription
04/12/184 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1818 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/09/1811 September 2018 APPLICATION FOR STRIKING-OFF

View Document

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/06/1714 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/08/1617 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/01/1619 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/05/1526 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/01/157 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/01/148 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/09/135 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/01/1323 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/05/1216 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/01/1226 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/02/112 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

09/03/109 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/01/1013 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

17/08/0917 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/01/0729 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: THORNY LEE FARM COMBS HIGH PEAK DERBYSHIRE SK23 9UT

View Document

29/01/0729 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 NEW SECRETARY APPOINTED

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: SOVEREIGN HOUSE QUEEN STREET MANCHESTER M2 5HR

View Document

03/11/043 November 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

13/02/0313 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0129 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/09/0110 September 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/05/0017 May 2000 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

05/04/005 April 2000 SECRETARY RESIGNED

View Document

05/04/005 April 2000 REGISTERED OFFICE CHANGED ON 05/04/00 FROM: 20 UNION ROAD NEW MILLS STOCKPORT CHESHIRE SK12 3ES

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED

View Document

10/08/9910 August 1999 RETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS

View Document

18/09/9818 September 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS

View Document

13/10/9713 October 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

15/07/9715 July 1997 RETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 RETURN MADE UP TO 09/07/96; NO CHANGE OF MEMBERS

View Document

21/07/9521 July 1995 RETURN MADE UP TO 09/07/95; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

31/08/9431 August 1994 RETURN MADE UP TO 09/07/94; FULL LIST OF MEMBERS

View Document

18/04/9418 April 1994 EXEMPTION FROM APPOINTING AUDITORS 11/04/94

View Document

18/04/9418 April 1994 REGISTERED OFFICE CHANGED ON 18/04/94 FROM: OUTRAW HOUSE 15 CANAL STREET WHALEY BRIDGE STOCKBRIDGE. SK12 7LS.

View Document

14/07/9314 July 1993 SECRETARY RESIGNED

View Document

09/07/939 July 1993 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