GOBSTOPPERS TRADING LIMITED

Company Documents

DateDescription
28/09/2128 September 2021 Final Gazette dissolved via compulsory strike-off

View Document

08/06/198 June 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR LAURENCE CONWAY

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR LISA CONWAY

View Document

12/06/1812 June 2018 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

26/02/1826 February 2018 PREVSHO FROM 26/05/2017 TO 25/05/2017

View Document

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF ENGLAND

View Document

31/01/1831 January 2018 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

08/08/178 August 2017 DISS40 (DISS40(SOAD))

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA MAXINE CONWAY

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE IAN CONWAY

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

04/02/174 February 2017 DISS40 (DISS40(SOAD))

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE IAN CONWAY / 24/01/2016

View Document

24/01/1724 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE IAN CONWAY / 24/01/2016

View Document

14/12/1614 December 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

09/06/169 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM EDELMAN HOUSE 1238 HIGH ROAD LONDON N20 0LH

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 CURRSHO FROM 27/05/2015 TO 26/05/2015

View Document

26/02/1626 February 2016 PREVSHO FROM 28/05/2015 TO 27/05/2015

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/10/1521 October 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

21/10/1521 October 2015 DISS40 (DISS40(SOAD))

View Document

13/10/1513 October 2015 FIRST GAZETTE

View Document

01/06/151 June 2015 CURRSHO FROM 29/05/2014 TO 28/05/2014

View Document

28/02/1528 February 2015 PREVSHO FROM 31/05/2014 TO 29/05/2014

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MAXINE CONWAY / 19/02/2015

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE IAN CONWAY / 19/02/2015

View Document

04/11/144 November 2014 DISS40 (DISS40(SOAD))

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 17 RUSSET DRIVE SHENLEY RADLETT HERTFORDSHIRE WD7 9RH

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM EDELMAN HOUSE 1238 HIGH ROAD LONDON N20 0LH ENGLAND

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH UNITED KINGDOM

View Document

03/11/143 November 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MR LAURENCE IAN CONWAY

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 17 RUSSET DRIVE SHENLEY HERTS WD7 9RH UNITED KINGDOM

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/03/149 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MAXINE CONWAY / 17/10/2013

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 5 HAWTREES RADLETT HERTS WD7 8LP UNITED KINGDOM

View Document

23/06/1323 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/05/129 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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