GOBOWLING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/11/2326 November 2023 Compulsory strike-off action has been discontinued

View Document

26/11/2326 November 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-18 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/06/2019 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NILS OLOF SAHLGREN / 01/04/2020

View Document

17/01/2017 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NILS OLOF SAHLGREN / 25/11/2019

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM JAMES COWPER KRESTON MILL HOUSE, OVERBRIDGE SQUARE HAMBRIDGE LANE NEWBURY BERKSHIRE RG14 5UX ENGLAND

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / GOBOWLING HOLDINGS LTD / 25/11/2019

View Document

30/08/1930 August 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / GOBOWLING HOLDINGS LTD / 17/06/2019

View Document

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NILS OLOF SAHLGREN / 17/06/2019

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM ATLANTIC HOUSE 1ST FLOOR NEW BOND STREET MAYFAIR LONDON W1S 1RR

View Document

29/10/1829 October 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/06/1816 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/07/165 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, SECRETARY IAN BARRASS

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR IAN BARRASS

View Document

28/06/1528 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/06/1429 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/06/1318 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/07/127 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/02/128 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/02/128 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/02/128 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/02/128 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

05/01/125 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

19/07/1119 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/08/1015 August 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NILS OLOF SAHLGREN / 01/01/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 18/06/09; NO CHANGE OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/10/0821 October 2008 REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 4TH FLOOR 3 TENTERDEN STREET LONDON W1S 1TD

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/09/0822 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0819 September 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/2008 FROM COB WOOD HOUSE WOOLTON HILL NEWBURY RG20 9TW

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

04/09/074 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/074 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

10/07/0610 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 FULL ACCOUNTS MADE UP TO 26/06/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/04/0427 April 2004 AUDITOR'S RESIGNATION

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

10/09/0310 September 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

18/05/0218 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0214 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0213 May 2002 £ NC 1000/1000000 25/04/02

View Document

13/05/0213 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/05/0213 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/05/0213 May 2002 NC INC ALREADY ADJUSTED 25/04/02

View Document

10/05/0210 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0210 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 COMPANY NAME CHANGED BOWL BRITANNIA LIMITED CERTIFICATE ISSUED ON 01/05/02

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

18/06/0118 June 2001 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