GOPHERBAR LTD
Company Documents
| Date | Description |
|---|---|
| 04/02/254 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 04/02/254 February 2025 | Final Gazette dissolved via compulsory strike-off |
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
| 19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
| 10/07/2410 July 2024 | Compulsory strike-off action has been discontinued |
| 10/07/2410 July 2024 | Compulsory strike-off action has been discontinued |
| 09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
| 09/07/249 July 2024 | First Gazette notice for compulsory strike-off |
| 08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-04-05 |
| 22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
| 22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
| 20/07/2320 July 2023 | Confirmation statement made on 2023-04-16 with updates |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 03/03/233 March 2023 | Registered office address changed from Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ to Suite 1 Ground Floor Britannia Mill, Samuel Street Bury BL9 6AW on 2023-03-03 |
| 03/01/233 January 2023 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 16/11/2116 November 2021 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 16/12/2016 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 17/03/2017 March 2020 | CESSATION OF CHELSEA SCOTT AS A PSC |
| 12/11/1912 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELYN GRACE MANGANA |
| 22/08/1922 August 2019 | CURRSHO FROM 30/04/2020 TO 05/04/2020 |
| 07/06/197 June 2019 | APPOINTMENT TERMINATED, DIRECTOR CHELSEA SCOTT |
| 06/06/196 June 2019 | DIRECTOR APPOINTED MS ELYN GRACE MANGANA |
| 21/05/1921 May 2019 | REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 22 REDWOOD CLOSE DESBOROUGH KETTERING NN14 2TF UNITED KINGDOM |
| 17/04/1917 April 2019 | 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