GONZEBOS LTD

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

10/07/2410 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-04-05

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

21/01/2321 January 2023 Compulsory strike-off action has been discontinued

View Document

21/01/2321 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Confirmation statement made on 2022-09-30 with no updates

View Document

05/01/235 January 2023 Registered office address changed from 936 Leeds Road Dewsbury WF12 7QP United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 2023-01-05

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 First Gazette notice for compulsory strike-off

View Document

16/09/2216 September 2022 Micro company accounts made up to 2022-04-05

View Document

06/05/226 May 2022 Registered office address changed from 47 Spring Walk Newport PO30 5nd to 936 Leeds Road Dewsbury WF12 7QP on 2022-05-06

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-09-30 with updates

View Document

07/10/217 October 2021 Micro company accounts made up to 2021-04-05

View Document

26/05/2126 May 2021 PREVSHO FROM 31/10/2021 TO 05/04/2021

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

23/12/2023 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PATRICK CAMO

View Document

23/12/2023 December 2020 CESSATION OF DARREN CASE AS A PSC

View Document

03/12/203 December 2020 DIRECTOR APPOINTED MR JOHN PATRICK CAMO

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR DARREN CASE

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM FLAT 2 7 CORNWALLIS TERRACE HASTINGS TN34 1EB UNITED KINGDOM

View Document

01/10/201 October 2020 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