GONZEBOS LTD
Company Documents
| Date | Description |
|---|---|
| 04/03/254 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 04/03/254 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
| 17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
| 10/07/2410 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 30/10/2330 October 2023 | Micro company accounts made up to 2023-04-05 |
| 11/10/2311 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 21/01/2321 January 2023 | Compulsory strike-off action has been discontinued |
| 21/01/2321 January 2023 | Compulsory strike-off action has been discontinued |
| 20/01/2320 January 2023 | Confirmation statement made on 2022-09-30 with no updates |
| 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 |
| 20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
| 20/12/2220 December 2022 | First Gazette notice for compulsory strike-off |
| 16/09/2216 September 2022 | Micro company accounts made up to 2022-04-05 |
| 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 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 15/11/2115 November 2021 | Confirmation statement made on 2021-09-30 with updates |
| 07/10/217 October 2021 | Micro company accounts made up to 2021-04-05 |
| 26/05/2126 May 2021 | PREVSHO FROM 31/10/2021 TO 05/04/2021 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 23/12/2023 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PATRICK CAMO |
| 23/12/2023 December 2020 | CESSATION OF DARREN CASE AS A PSC |
| 03/12/203 December 2020 | DIRECTOR APPOINTED MR JOHN PATRICK CAMO |
| 03/12/203 December 2020 | APPOINTMENT TERMINATED, DIRECTOR DARREN CASE |
| 02/11/202 November 2020 | REGISTERED OFFICE CHANGED ON 02/11/2020 FROM FLAT 2 7 CORNWALLIS TERRACE HASTINGS TN34 1EB UNITED KINGDOM |
| 01/10/201 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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