GOBBLEDEGOOK COMMUNICATIONS LIMITED

Company Documents

DateDescription
12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

17/05/1617 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM
SUITE 47, BASEPOINT BUSINESS CENTRE WINNALL VALLEY ROAD
WINCHESTER
HAMPSHIRE
SO23 0LD

View Document

29/03/1629 March 2016 FIRST GAZETTE

View Document

06/02/166 February 2016 DISS40 (DISS40(SOAD))

View Document

03/02/163 February 2016 Annual return made up to 25 September 2015 with full list of shareholders

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/09/1427 September 2014 DISS40 (DISS40(SOAD))

View Document

26/09/1426 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM
JAYBEE HOUSE 155-157A CLAPHAM HIGH STREET
LONDON
SW4 7SS
ENGLAND

View Document

09/05/149 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/07/1329 July 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

20/07/1320 July 2013 DISS40 (DISS40(SOAD))

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALEXANDER GOLDFINCH / 10/07/2013

View Document

17/07/1317 July 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM
JAYBEE HOUSE
155-157A CLAPHAM HIGH STREET
LONDON
SW4 7SY

View Document

06/06/136 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/03/1230 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALEXANDER GOLDFINCH / 28/02/2012

View Document

30/03/1230 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, SECRETARY SHEILA GOLDFINCH

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, DIRECTOR SHEILA GOLDFINCH

View Document

10/10/1110 October 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

29/09/1129 September 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

14/05/1114 May 2011 DISS40 (DISS40(SOAD))

View Document

10/05/1110 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / SHEILA CAROL GOLDFINCH / 28/02/2010

View Document

01/04/101 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA CAROL GOLDFINCH / 28/02/2010

View Document

08/02/108 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/07/0930 July 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

27/04/0727 April 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 SECRETARY RESIGNED

View Document

28/02/0728 February 2007 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